SPARKLIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/05/2430 May 2024 Cessation of Deniz Salih as a person with significant control on 2024-03-29

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-01 with updates

View Document

07/05/247 May 2024 Cancellation of shares. Statement of capital on 2024-04-15

View Document

07/05/247 May 2024 Purchase of own shares.

View Document

19/04/2419 April 2024 Cancellation of shares. Statement of capital on 2024-04-15

View Document

10/04/2410 April 2024 Termination of appointment of Denis Salih as a director on 2024-03-29

View Document

28/03/2428 March 2024 Registration of charge 021659920005, created on 2024-03-25

View Document

28/03/2428 March 2024 Registration of charge 021659920004, created on 2024-03-25

View Document

28/03/2428 March 2024 Registration of charge 021659920003, created on 2024-03-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

22/02/2322 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

03/04/183 April 2018 SECRETARY'S CHANGE OF PARTICULARS / LINDA SALIH / 31/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/06/1711 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS SALIH / 11/06/2017

View Document

11/06/1711 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOGAN SALIH / 11/06/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/04/1618 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/04/1529 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOGAN SALIH / 01/06/2014

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS SALIH / 01/08/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/04/135 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/04/1210 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/04/1119 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

23/09/1023 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOGAN SALIH / 01/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS SALIH / 01/04/2010

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: GROSVENOR HOUSE 3 HOLSTOCK ROAD ILFORD ESSEX IG1 1LQ

View Document

22/04/9422 April 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/06/937 June 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

28/04/9228 April 1992 RETURN MADE UP TO 01/04/92; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 RETURN MADE UP TO 01/04/91; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

22/10/9022 October 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/08/8921 August 1989 RETURN MADE UP TO 01/04/89; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/887 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: 27 DUNMOW ROAD BISHOP STORTFORD HERTS CM23 5HE

View Document

29/10/8729 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/8729 October 1987 Memorandum and Articles of Association

View Document

29/10/8729 October 1987 Memorandum and Articles of Association

View Document

21/10/8721 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 ALTER MEM AND ARTS 051087

View Document

21/10/8721 October 1987 REGISTERED OFFICE CHANGED ON 21/10/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

17/09/8717 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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