SPARK AP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to 5 C/O Oag, Castle Mound Way Rugby CV23 0UZ on 2025-04-22

View Document

17/04/2517 April 2025 Termination of appointment of Carl Thomas Roderick as a director on 2025-01-01

View Document

17/04/2517 April 2025 Cessation of Carl Thomas Roderick as a person with significant control on 2025-01-01

View Document

17/04/2517 April 2025 Notification of Network Safe Solutions as a person with significant control on 2025-01-01

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

12/08/2412 August 2024 Registered office address changed from Studio 3, Earl Street Studios Earl Street Rugby CV21 3SS England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-12

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Registered office address changed from 69/71 Lichfield Road Wolverhampton WV11 1TW England to Studio 3, Earl Street Studios Earl Street Rugby CV21 3SS on 2023-11-15

View Document

02/10/232 October 2023 Appointment of Mr Matthew John Parry as a director on 2023-09-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

27/09/2327 September 2023 Termination of appointment of Alex Jonathan Rhys White as a director on 2023-09-22

View Document

27/09/2327 September 2023 Appointment of Mr Carl Thomas Roderick as a director on 2023-09-22

View Document

27/09/2327 September 2023 Notification of Carl Thomas Roderick as a person with significant control on 2023-09-22

View Document

27/09/2327 September 2023 Cessation of Alex Jonathan Rhys White as a person with significant control on 2023-09-22

View Document

27/09/2327 September 2023 Termination of appointment of Matthew John Parry as a director on 2023-09-01

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

22/08/2322 August 2023 Registered office address changed from 5 Eastgate Business Centre Burton upon Trent DE13 0AT United Kingdom to 69/71 Lichfield Road Wolverhampton WV11 1TW on 2023-08-22

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/02/2317 February 2023 Appointment of Mr Matthew John Parry as a director on 2023-02-16

View Document

15/02/2315 February 2023 Certificate of change of name

View Document

07/02/237 February 2023 Registered office address changed from Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England to 5 Eastgate Business Centre Burton upon Trent DE13 0AT on 2023-02-07

View Document

14/11/2214 November 2022 Termination of appointment of Ellis Michael Cameron Bailey as a director on 2022-10-28

View Document

28/10/2228 October 2022 Cessation of Ellis Michael Cameron Bailey as a person with significant control on 2022-10-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-12 with no updates

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