SPARKLESTREET HQ LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-04-28

View Document

22/05/2422 May 2024 Liquidators' statement of receipts and payments to 2024-04-28

View Document

23/05/2323 May 2023 Liquidators' statement of receipts and payments to 2023-04-28

View Document

06/05/226 May 2022 Appointment of a voluntary liquidator

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Statement of affairs

View Document

29/04/2229 April 2022 Registered office address changed from Avery Building Hanover Street Manchester M4 4BB England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2022-04-29

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, SECRETARY KARENZA MCCLARNAN

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM AVERY HOUSE 10 HANOVER STREET MANCHESTER M4 4BB ENGLAND

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 18 SPARKLE STREET MANCHESTER M1 2NA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 26/03/2018 TO 25/03/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCCLARNAN / 01/10/2016

View Document

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KARENZA VICTORIA MCCLARNAN / 01/10/2016

View Document

23/12/1623 December 2016 PREVSHO FROM 27/03/2016 TO 26/03/2016

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 PREVSHO FROM 28/03/2015 TO 27/03/2015

View Document

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KARENZA VICTORIA MCCLARNAN / 12/12/2014

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCCLARNAN / 06/04/2015

View Document

16/04/1516 April 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

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

View Document

16/12/1416 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCCLARNAN / 13/12/2013

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY JANETTE GREGORY

View Document

23/12/1323 December 2013 SECRETARY APPOINTED MRS KARENZA VICTORIA MCCLARNAN

View Document

23/12/1323 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

11/01/1311 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1231 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

04/01/124 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JANETTE GREGORY / 12/12/2010

View Document

02/03/112 March 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCCLARNAN / 01/10/2009

View Document

06/05/106 May 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM C/O FERGUS & FERGUS, 24 OSWALD ROAD, CHORLTON CUM HARDY MANCHESTER GREATER MANCHESTER M21 9LP

View Document

08/04/098 April 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

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