SPARK BLAENYMAES LTD

Company Documents

DateDescription
14/01/2114 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 PREVEXT FROM 31/03/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 87 BROUGHTON AVENUE BLAENYMAES SWANSEA SA5 5LN UNITED KINGDOM

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

13/03/1913 March 2019 NOTIFICATION OF PSC STATEMENT ON 11/12/2018

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE WOODS / 07/02/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH GROFF / 07/02/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE LLOYD / 07/02/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 42-48 DOVE ROAD BLAENYMAES SWANSEA WEST GLAMORGAN SA5 5QD

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

04/05/184 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

05/10/175 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

08/05/178 May 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MRS ANNIE WOODS

View Document

15/06/1615 June 2016 19/05/16 NO MEMBER LIST

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS CAHILL

View Document

16/06/1516 June 2015 19/05/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR JEANNE LOGAN

View Document

16/06/1416 June 2014 19/05/14 NO MEMBER LIST

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR DEBBIE JONES

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 19/05/13 NO MEMBER LIST

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR HAYLEY ROSSER

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN HUGHES

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR LISA WATKINS

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE JONES

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP KERRISON

View Document

02/07/122 July 2012 19/05/12 NO MEMBER LIST

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE KENT

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MISS LISA CLAIRE WATKINS

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MRS HAYLEY MAY ROSSER

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MISS KAREN HUGHES

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 19/05/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR JASMINE CHOUDHURY

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR PHILIP RAYMOND KERRISON

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MS JEANNE MARY LOGAN

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MISS MICHELLE LOUISE KENT

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MISS CLAIRE LOUISE JONES

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MS RUTH GROFF

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MRS JASMINE SALIMA CHOUDHURY

View Document

05/07/105 July 2010 19/05/10 NO MEMBER LIST

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE LLOYD / 19/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DECLAN CAHILL / 19/05/2010

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE MC CORMACK

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR SARAH BRIGDALE

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 19/05/09

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR GILL MORGAN

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR ALISON CABLE

View Document

07/05/097 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 ANNUAL RETURN MADE UP TO 19/05/08

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY SARA THORNE

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 ANNUAL RETURN MADE UP TO 19/05/07

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 ANNUAL RETURN MADE UP TO 19/05/06

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 ANNUAL RETURN MADE UP TO 19/05/05

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 ANNUAL RETURN MADE UP TO 19/05/04

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 ANNUAL RETURN MADE UP TO 19/05/03

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 ANNUAL RETURN MADE UP TO 19/05/02

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 ANNUAL RETURN MADE UP TO 19/05/01

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

19/05/0019 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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