SPARC PM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

02/01/242 January 2024 Change of details for Mr Steve Parker as a person with significant control on 2024-01-02

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Notification of Steve Parker as a person with significant control on 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

05/06/235 June 2023 Change of details for Mrs Kim Plumbridge as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mrs Kim Plumbridge on 2023-06-05

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/03/2321 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Document

09/04/199 April 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR KIM PLUMBRIDGE / 28/11/2017

View Document

28/11/1728 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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