SPARK PROPERTY (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-03-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

08/10/248 October 2024 Registration of charge 071738740031, created on 2024-09-27

View Document

08/10/248 October 2024 Registration of charge 071738740032, created on 2024-09-27

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/03/2330 March 2023 Director's details changed for Ms Anne Sophie Elizabeth Spark on 2023-03-29

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/03/2329 March 2023 Change of details for Mr Matthew Joseph Spark as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Mrs Anne-Sophie Elizabeth Spark as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

29/03/2329 March 2023 Director's details changed for Mr Matthew Joseph Spark on 2023-03-29

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

25/02/2225 February 2022 Registration of charge 071738740030, created on 2022-02-25

View Document

10/11/2110 November 2021 Registration of charge 071738740028, created on 2021-11-09

View Document

10/11/2110 November 2021 Registration of charge 071738740029, created on 2021-11-09

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/04/2021 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071738740015

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 100 LIVERPOOL ROAD CADISHEAD MANCHESTER GREATER MANCHESTER M44 5AN ENGLAND

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071738740026

View Document

02/09/192 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071738740023

View Document

21/08/1921 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071738740025

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 102 LIVERPOOL ROAD CADISHEAD MANCHESTER GREATER MANCHESTER M44 5AN ENGLAND

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071738740025

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071738740022

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071738740024

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH SPARK / 29/05/2018

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE SOPHIE ELIZABETH SPARK / 29/05/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNE-SOPHIE ELIZABETH SPARK / 29/05/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH SPARK / 29/05/2018

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071738740023

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

10/12/1710 December 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH SPARK / 01/11/2017

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071738740022

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071738740021

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071738740020

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 4 CHAPEL LANE RIXTON WARRINGTON CHESHIRE WA3 6HG

View Document

24/03/1624 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071738740019

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071738740018

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071738740017

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071738740016

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071738740015

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071738740014

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071738740013

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071738740012

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

21/04/1221 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/03/1220 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE SOPHIE ELIZABETH SPARK / 28/04/2010

View Document

13/03/1213 March 2012 SAIL ADDRESS CREATED

View Document

13/03/1213 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM, 16 EDWARD COURT, BROADHEATH, ALTRINCHAM, GREATER MANCHESTER, WA14 5GL, ENGLAND

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/03/1110 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/06/1026 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1028 April 2010 28/04/10 STATEMENT OF CAPITAL GBP 100

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED ANNE SOPHIE ELIZABETH SPARK

View Document

02/03/102 March 2010 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