SPARKFIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/10/243 October 2024 | Change of details for Mr Shaun Griffiths as a person with significant control on 2024-10-03 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
07/03/247 March 2024 | Registered office address changed from Clarendon House 14 st Andrews Street Droitwich Worcs WR9 8DY to 10 st. Andrews Street Droitwich Worcestershire WR9 8DY on 2024-03-07 |
07/12/237 December 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
15/12/2215 December 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-31 with updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CESSATION OF ANDREW WATERS AS A PSC |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WATERS |
27/12/1727 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
06/02/176 February 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW WATERS / 14/10/2013 |
28/10/1328 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATERS / 14/10/2013 |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GRIFFITHS / 14/10/2013 |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/11/1130 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
28/10/1128 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GRIFFITHS / 14/10/2010 |
05/11/105 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATERS / 14/10/2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GRIFFITHS / 14/10/2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 6 EDGAR STREET WORCESTER WORCESTERSHIRE WR1 2LR |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/12/077 December 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | DIRECTOR RESIGNED |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/0625 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/11/057 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
04/11/054 November 2005 | REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 11 MALVERN ROAD ST JOHNS WORCESTER WORCESTERSHIRE WR2 4LE |
08/04/058 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | NEW DIRECTOR APPOINTED |
19/12/0319 December 2003 | NEW DIRECTOR APPOINTED |
19/12/0319 December 2003 | REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
19/12/0319 December 2003 | DIRECTOR RESIGNED |
19/12/0319 December 2003 | SECRETARY RESIGNED |
19/12/0319 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/10/0314 October 2003 | 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