SPARK EV TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/09/2525 September 2025 NewRegistration of charge 105342880002, created on 2025-09-08

View Document

20/08/2520 August 2025 NewTermination of appointment of Richard John Welford as a director on 2025-07-31

View Document

10/07/2510 July 2025 Termination of appointment of David Mckay Blair as a director on 2025-06-30

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

02/06/232 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

07/01/227 January 2022 Director's details changed for Mr David Mckay Blair on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

09/12/219 December 2021 Registered office address changed from Unit 6, the Old Railway Station Green Road Newmarket Suffolk CB8 9WT England to Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 2021-12-09

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

14/05/2114 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

04/03/214 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/12/2020

View Document

12/01/2112 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105342880001

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 26/11/20 STATEMENT OF CAPITAL GBP 15.00545

View Document

05/11/205 November 2020 05/11/20 STATEMENT OF CAPITAL GBP 14.43333

View Document

29/10/2029 October 2020 06/10/20 STATEMENT OF CAPITAL GBP 13.77899

View Document

03/09/203 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/2024 August 2020 27/07/20 STATEMENT OF CAPITAL GBP 13.70825

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR JUSTIN OTT / 27/03/2020

View Document

30/03/2030 March 2020 27/03/20 STATEMENT OF CAPITAL GBP 12.86766

View Document

06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 07/11/19 STATEMENT OF CAPITAL GBP 12.74385

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR DAVID MCKAY BLAIR

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM ROSEMARY HOUSE LANWADES BUSINESS PARK KENNETT NEWMARKET CB8 7PN ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

22/11/1822 November 2018 14/11/18 STATEMENT OF CAPITAL GBP 12.33707

View Document

01/10/181 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 12.24832

View Document

27/09/1827 September 2018 25/09/18 STATEMENT OF CAPITAL GBP 11.74537

View Document

21/09/1821 September 2018 10/08/18 STATEMENT OF CAPITAL GBP 11.65662

View Document

12/07/1812 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1810 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/182 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 11.47912

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 15/12/17 STATEMENT OF CAPITAL GBP 10.94660

View Document

01/02/181 February 2018 SUB-DIVISION 20/09/17

View Document

01/02/181 February 2018 20/09/17 STATEMENT OF CAPITAL GBP 10.5935

View Document

29/01/1829 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1829 January 2018 ADOPT ARTICLES 20/09/2017

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM FUTURE BUSINESS CENTRE KING HEDGES ROAD CAMBRIDGE CB4 2HY UNITED KINGDOM

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105342880001

View Document

14/09/1714 September 2017 28/04/17 STATEMENT OF CAPITAL GBP 10.14

View Document

14/09/1714 September 2017 28/07/17 STATEMENT OF CAPITAL GBP 10.31

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR MARK SHIELDS

View Document

17/08/1717 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1718 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1621 December 2016 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