SPARC PM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-03-31 |
23/05/2423 May 2024 | Registered office address changed from 20 Parkhurst Road Bexhill-on-Sea TN40 1DF England to Top Floor Office 17 Eversley Road Bexhill-on-Sea TN40 1HA on 2024-05-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with updates |
02/01/242 January 2024 | Change of details for Mr Steve Parker as a person with significant control on 2024-01-02 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/09/2322 September 2023 | Notification of Steve Parker as a person with significant control on 2023-03-31 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
13/09/2313 September 2023 | Confirmation statement made on 2023-08-13 with no updates |
05/06/235 June 2023 | Change of details for Mrs Kim Plumbridge as a person with significant control on 2023-06-05 |
05/06/235 June 2023 | Director's details changed for Mrs Kim Plumbridge on 2023-06-05 |
05/06/235 June 2023 | Registered office address changed from 43 Western Road Bexhill-on-Sea TN40 1DT England to 20 Parkhurst Road Bexhill-on-Sea TN40 1DF on 2023-06-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
21/03/2321 March 2023 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
15/09/2215 September 2022 | Confirmation statement made on 2022-08-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
21/08/1921 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM GARDEN FLAT, THE BEX DE LA WARR PARADE BEXHILL-ON-SEA TN40 1NN UNITED KINGDOM |
09/04/199 April 2019 | PREVEXT FROM 30/11/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/12/189 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
08/01/188 January 2018 | PSC'S CHANGE OF PARTICULARS / MR KIM PLUMBRIDGE / 28/11/2017 |
28/11/1728 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company