SPARK ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-01-31

View Document

27/06/2427 June 2024 Registered office address changed from Brook Buildings Rosscolban Kesh Fermanagh BT93 1TF Northern Ireland to 52 Drumwhinny Road Kesh Enniskillen Co Fermanagh BT93 1TN on 2024-06-27

View Document

27/06/2427 June 2024 Change of details for Mrs Lisa Persse as a person with significant control on 2024-06-27

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

01/12/231 December 2023 Registration of charge NI6059790003, created on 2023-11-29

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-01-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/03/223 March 2022 Micro company accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR ERROL CLARKE

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY NICOLA MCGONIGLE

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR WARREN CLARKE

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR WARREN CLARKE

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MRS LISA PERSSE

View Document

03/03/203 March 2020 SECRETARY APPOINTED MR ERROL CLARKE

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERROL CLARKE

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN CLARKE

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN CLARKE

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA PERSSE

View Document

03/03/203 March 2020 CESSATION OF WARREN CLARKE AS A PSC

View Document

03/03/203 March 2020 CESSATION OF SHANE JEREMY JAMES MCGONIGLE AS A PSC

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR SHANE MCGONIGLE

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR WARREN CLARKE

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6059790002

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6059790001

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 38 CASTLE MANOR KESH ENNISKILLEN BT93 1RT

View Document

07/03/167 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/04/1520 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/04/1411 April 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1131 January 2011 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