SPARKLERS PRIVATE NURSERY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-08-31 |
10/04/2510 April 2025 | Confirmation statement made on 2025-02-16 with no updates |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Confirmation statement made on 2024-02-16 with updates |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
29/08/2329 August 2023 | Director's details changed for Ms Mhairi White on 2023-08-29 |
23/08/2323 August 2023 | Termination of appointment of Declan Samuel Joyce as a director on 2023-08-21 |
23/08/2323 August 2023 | Termination of appointment of Ryan Archibald Jackson Waddell as a director on 2023-08-21 |
23/08/2323 August 2023 | Cessation of Dk Acquisitions Holdings Ltd as a person with significant control on 2023-08-21 |
23/08/2323 August 2023 | Notification of David White as a person with significant control on 2023-08-21 |
23/08/2323 August 2023 | Notification of Roslyn White as a person with significant control on 2023-08-21 |
23/08/2323 August 2023 | Appointment of Mr David White as a director on 2023-08-21 |
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 |
23/08/2323 August 2023 | Appointment of Mrs Roslyn White as a director on 2023-08-21 |
23/08/2323 August 2023 | Termination of appointment of Kieran Paul Mckay as a director on 2023-08-21 |
22/08/2322 August 2023 | Appointment of Ms Mhairi White as a director on 2023-08-22 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-20 with no updates |
13/01/2313 January 2023 | Appointment of Mr Kieran Paul Mckay as a director on 2023-01-13 |
13/01/2313 January 2023 | Appointment of Mr Declan Samuel Joyce as a director on 2023-01-13 |
27/10/2227 October 2022 | Termination of appointment of Declan Samuel Joyce as a director on 2022-10-27 |
27/10/2227 October 2022 | Termination of appointment of Kieran Paul Mckay as a director on 2022-10-27 |
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 |
06/10/226 October 2022 | Appointment of Mr Declan Samuel Joyce as a director on 2022-10-06 |
06/10/226 October 2022 | Appointment of Mr Kieran Paul Mckay as a director on 2022-10-06 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-16 with updates |
17/01/2217 January 2022 | Termination of appointment of Kyle Andrew Bell as a director on 2022-01-10 |
11/01/2211 January 2022 | Appointment of Mr Kyle Andrew Bell as a director on 2022-01-10 |
28/10/2128 October 2021 | Purchase of own shares. |
28/10/2128 October 2021 | Cancellation of shares. Statement of capital on 2021-10-13 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/02/214 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC2800450002 |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITE / 20/01/2016 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSLYN WHITE / 20/01/2016 |
03/03/173 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSLYN WHITE / 20/01/2016 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/02/1419 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
19/11/1319 November 2013 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BELL |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ |
27/02/1227 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
21/12/1121 December 2011 | DIRECTOR APPOINTED MS JACQUELINE LINDA BELL |
21/12/1121 December 2011 | 21/12/11 STATEMENT OF CAPITAL GBP 103 |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/03/118 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/03/1016 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
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 |
05/03/085 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
08/06/078 June 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
06/03/066 March 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
12/11/0512 November 2005 | PARTIC OF MORT/CHARGE ***** |
11/04/0511 April 2005 | NEW DIRECTOR APPOINTED |
31/03/0531 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
21/02/0521 February 2005 | DIRECTOR RESIGNED |
21/02/0521 February 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/02/0516 February 2005 | 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