SPARK DESIGN SERVICES LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-02 with updates |
07/04/217 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | 15/06/20 STATEMENT OF CAPITAL GBP 2 |
25/03/2125 March 2021 | PSC'S CHANGE OF PARTICULARS / MR ANDREW EDWARD WADDINGTON / 03/06/2020 |
25/03/2125 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD WADDINGTON / 03/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD WADDINGTON / 27/05/2020 |
27/05/2027 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW EDWARD WADDINGTON / 27/05/2020 |
14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 44 LOWER TOWN STREET BRAMLEY LEEDS LS13 2BW |
11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW EDWARD WADDINGTON / 01/04/2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
08/06/168 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE DAVIES / 01/06/2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
11/06/1411 June 2014 | DIRECTOR APPOINTED MR ANDREW EDWARD WADDINGTON |
10/06/1410 June 2014 | SECRETARY APPOINTED MRS DEBORAH ANNE DAVIES |
06/06/146 June 2014 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
06/06/146 June 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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