SPARK ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
04/11/244 November 2024 | Micro company accounts made up to 2024-01-31 |
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 |
27/06/2427 June 2024 | Change of details for Mrs Lisa Persse as a person with significant control on 2024-06-27 |
17/04/2417 April 2024 | Confirmation statement made on 2024-01-31 with no updates |
01/12/231 December 2023 | Registration of charge NI6059790003, created on 2023-11-29 |
15/08/2315 August 2023 | Micro company accounts made up to 2023-01-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
03/03/223 March 2022 | Micro company accounts made up to 2022-01-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-31 with no updates |
07/05/207 May 2020 | DIRECTOR APPOINTED MR ERROL CLARKE |
03/03/203 March 2020 | APPOINTMENT TERMINATED, SECRETARY NICOLA MCGONIGLE |
03/03/203 March 2020 | DIRECTOR APPOINTED MR WARREN CLARKE |
03/03/203 March 2020 | DIRECTOR APPOINTED MR WARREN CLARKE |
03/03/203 March 2020 | DIRECTOR APPOINTED MRS LISA PERSSE |
03/03/203 March 2020 | SECRETARY APPOINTED MR ERROL CLARKE |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERROL CLARKE |
03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN CLARKE |
03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN CLARKE |
03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA PERSSE |
03/03/203 March 2020 | CESSATION OF WARREN CLARKE AS A PSC |
03/03/203 March 2020 | CESSATION OF SHANE JEREMY JAMES MCGONIGLE AS A PSC |
03/03/203 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SHANE MCGONIGLE |
03/03/203 March 2020 | APPOINTMENT TERMINATED, DIRECTOR WARREN CLARKE |
08/08/198 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
11/07/1911 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI6059790002 |
26/03/1926 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI6059790001 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
25/10/1825 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/10/1723 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/09/1616 September 2016 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 38 CASTLE MANOR KESH ENNISKILLEN BT93 1RT |
07/03/167 March 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/04/1520 April 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/04/1411 April 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/02/1315 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
29/02/1229 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
31/01/1131 January 2011 | 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