SPARKLE AND SHINE DETAILING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-05-31 |
17/07/2417 July 2024 | Change of details for Paul Anthony Carter as a person with significant control on 2024-07-17 |
17/07/2417 July 2024 | Director's details changed for Mr Paul Anthony Carter on 2024-07-17 |
15/07/2415 July 2024 | Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-07-15 |
15/07/2415 July 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | Confirmation statement made on 2023-05-30 with no updates |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-05-31 |
23/09/2223 September 2022 | Compulsory strike-off action has been discontinued |
23/09/2223 September 2022 | Compulsory strike-off action has been discontinued |
22/09/2222 September 2022 | Confirmation statement made on 2022-05-30 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-05-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-05-30 with updates |
13/07/2113 July 2021 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-07-13 |
12/07/2112 July 2021 | Resolutions |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/04/2119 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY CARTER |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
07/06/177 June 2017 | APPOINTMENT TERMINATED, SECRETARY CLARE PILCHER |
07/06/177 June 2017 | APPOINTMENT TERMINATED, DIRECTOR CLARE PILCHER |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/07/164 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/06/1526 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/03/1510 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
04/08/144 August 2014 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 2 FAUNA CLOSE STANMORE MIDDLESEX HA7 4PX |
01/08/141 August 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/07/1431 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE PILCHER / 16/04/2014 |
31/07/1431 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CARTER / 16/04/2014 |
30/05/1330 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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