SPARKLES AND REFLECTIONS CLEANING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

19/11/2219 November 2022 Total exemption full accounts made up to 2022-10-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

29/04/2129 April 2021 30/10/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 74 MIDDLETUNE AVENUE, SITTINGBOURNE, KENT 74 MIDDLETUNE AVENUE MILTON REGIS SITTINGBOURNE KENT ME10 2JE ENGLAND

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

13/08/2013 August 2020 31/10/19 UNAUDITED ABRIDGED

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 3 CHILDER HOUSE, APARTMENT 12 CHILDER CLOSE COVENTRY CV6 5NL ENGLAND

View Document

19/11/1919 November 2019 COMPANY NAME CHANGED SPARKES AND REFLECTIONS CLEANING LTD CERTIFICATE ISSUED ON 19/11/19

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MRS NATASHA BILCLIFFE / 18/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA BILCLIFFE / 18/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

03/05/193 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 39 ALDERMANS GREEN ROAD COVENTRY WEST MIDLANDS CV2 1PS UNITED KINGDOM

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/06/1819 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

10/10/1610 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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