SPARCS-IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Registered office address changed from 82 Rivets Close Aylesbury HP21 8JR England to 4 Sorrel Way Broughton Aylesbury HP22 7BZ on 2025-03-13

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

22/11/2422 November 2024 Previous accounting period extended from 2024-02-28 to 2024-02-29

View Document

22/11/2422 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/08/2330 August 2023 Registered office address changed from 8 Stokenchurch Place Bradwell Common Milton Keynes MK13 8AT England to 82 Rivets Close Aylesbury HP21 8JR on 2023-08-30

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/10/2224 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

16/09/2216 September 2022 Change of details for Mr Venkatesh Bathineni as a person with significant control on 2022-09-16

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 28/02/20 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

11/11/1911 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/10/1831 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 17 ALBION PLACE CAMPBELL PARK MILTON KEYNES BUCKINGHAMSHIRE MK9 4AJ

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/08/1419 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / VENKATESH BATHINENI / 13/01/2014

View Document

27/02/1427 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 42 VELOCITY WEST 5 CITYWALK LEEDS WEST YORKSHIRE LS11 9BG ENGLAND

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information