SPARKLERS PRIVATE NURSERY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-02-16 with updates

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Director's details changed for Ms Mhairi White on 2023-08-29

View Document

23/08/2323 August 2023 Termination of appointment of Declan Samuel Joyce as a director on 2023-08-21

View Document

23/08/2323 August 2023 Termination of appointment of Ryan Archibald Jackson Waddell as a director on 2023-08-21

View Document

23/08/2323 August 2023 Cessation of Dk Acquisitions Holdings Ltd as a person with significant control on 2023-08-21

View Document

23/08/2323 August 2023 Notification of David White as a person with significant control on 2023-08-21

View Document

23/08/2323 August 2023 Notification of Roslyn White as a person with significant control on 2023-08-21

View Document

23/08/2323 August 2023 Appointment of Mr David White as a director on 2023-08-21

View Document

23/08/2323 August 2023 Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH United Kingdom to 90 Mitchell Street Glasgow G1 3NQ on 2023-08-23

View Document

23/08/2323 August 2023 Appointment of Mrs Roslyn White as a director on 2023-08-21

View Document

23/08/2323 August 2023 Termination of appointment of Kieran Paul Mckay as a director on 2023-08-21

View Document

22/08/2322 August 2023 Appointment of Ms Mhairi White as a director on 2023-08-22

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

13/01/2313 January 2023 Appointment of Mr Kieran Paul Mckay as a director on 2023-01-13

View Document

13/01/2313 January 2023 Appointment of Mr Declan Samuel Joyce as a director on 2023-01-13

View Document

27/10/2227 October 2022 Termination of appointment of Declan Samuel Joyce as a director on 2022-10-27

View Document

27/10/2227 October 2022 Termination of appointment of Kieran Paul Mckay as a director on 2022-10-27

View Document

06/10/226 October 2022 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 2022-10-06

View Document

06/10/226 October 2022 Appointment of Mr Declan Samuel Joyce as a director on 2022-10-06

View Document

06/10/226 October 2022 Appointment of Mr Kieran Paul Mckay as a director on 2022-10-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

17/01/2217 January 2022 Termination of appointment of Kyle Andrew Bell as a director on 2022-01-10

View Document

11/01/2211 January 2022 Appointment of Mr Kyle Andrew Bell as a director on 2022-01-10

View Document

28/10/2128 October 2021 Purchase of own shares.

View Document

28/10/2128 October 2021 Cancellation of shares. Statement of capital on 2021-10-13

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2800450002

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITE / 20/01/2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSLYN WHITE / 20/01/2016

View Document

03/03/173 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSLYN WHITE / 20/01/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BELL

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

27/02/1227 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MS JACQUELINE LINDA BELL

View Document

21/12/1121 December 2011 21/12/11 STATEMENT OF CAPITAL GBP 103

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NQ

View Document

05/03/085 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

12/11/0512 November 2005 PARTIC OF MORT/CHARGE *****

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information