SPARKES CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Notification of Mark Sparkes as a person with significant control on 2021-03-31

View Document

16/12/2116 December 2021 Withdrawal of a person with significant control statement on 2021-12-16

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

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

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 ADOPT ARTICLES 03/12/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

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

View Accounts

11/01/1811 January 2018 DIRECTOR APPOINTED MR ADAM SPARKES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

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

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SPARKES / 10/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/0811 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL SPARKES

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY MARK SPARKES

View Document

03/03/083 March 2008 SECRETARY APPOINTED ALISON FAY SPARKES

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: YEW TREE COTTAGE, SCOT LANE CHEW STOKE BRISTOL BS40 8UW

View Document

10/10/0310 October 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CSC DESIGNS LIMITED


  • 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