SPARKHILL ELECTRICAL LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Liquidators' statement of receipts and payments to 2024-08-17

View Document

06/11/236 November 2023 Liquidators' statement of receipts and payments to 2023-08-17

View Document

18/10/2218 October 2022 Liquidators' statement of receipts and payments to 2022-08-17

View Document

20/10/2120 October 2021 Liquidators' statement of receipts and payments to 2021-08-17

View Document

29/04/2029 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR STUART ROBERT SMITH / 18/10/2018

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH SAMPLES

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR STUART SMITH / 09/11/2018

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN SMITH

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

31/10/1831 October 2018 CESSATION OF GRAHAM SMITH AS A PSC

View Document

31/10/1831 October 2018 CESSATION OF BRIAN SMITH AS A PSC

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR STUART SMITH / 18/10/2018

View Document

17/09/1817 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/02/187 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/01/1515 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/09/133 September 2013 PREVEXT FROM 31/03/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE SMITH

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT SMITH / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DONALD SMITH / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HERBERT SMITH / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT SMITH / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE SMITH / 22/01/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 38 MAIN STREET SHACKERSTONE NR. NUNEATON WARWICKSHIRE CV13 6NR

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/03/9911 March 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

23/11/9823 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/02/9411 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/08/8823 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 WD 21/06/88 AD 21/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

08/07/888 July 1988 REGISTERED OFFICE CHANGED ON 08/07/88 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

21/06/8821 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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