SPARK TRAINING LTD
Company Documents
Date | Description |
---|---|
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
14/10/1414 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE HOBSON / 01/09/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/12/1210 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE HOBSON / 10/12/2012 |
10/12/1210 December 2012 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 13 EDINGTON GARDENS CLARA VALE RYTON TYNE AND WEAR NE40 3SS |
04/10/124 October 2012 | APPOINTMENT TERMINATED, SECRETARY SIMON HOBSON |
04/10/124 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/10/114 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/10/106 October 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
08/10/098 October 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
09/10/089 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / SIMON HOBSON / 06/08/2008 |
06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/08 FROM: GISTERED OFFICE CHANGED ON 06/08/2008 FROM 6 WEST VIEW, CLARA VALE RYTON TYNE AND WEAR NE40 3SR |
06/08/086 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HOBSON / 30/07/2008 |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | NEW DIRECTOR APPOINTED |
10/11/0610 November 2006 | NEW SECRETARY APPOINTED |
02/10/062 October 2006 | DIRECTOR RESIGNED |
02/10/062 October 2006 | SECRETARY RESIGNED |
29/09/0629 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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