SPARKLING MAIDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Jayne Louise Fitzgerald as a secretary on 2025-05-29

View Document

30/05/2530 May 2025 Cessation of Clem David Mark Fitzgerald as a person with significant control on 2025-05-29

View Document

30/05/2530 May 2025 Termination of appointment of Clement David Mark Fitzgerald as a director on 2025-05-29

View Document

30/05/2530 May 2025 Termination of appointment of Jayne Louise Fitzgerald as a director on 2025-05-29

View Document

30/05/2530 May 2025 Registered office address changed from 59 Feney Road Craigavon Armagh BT67 0RF to 20C Balliniska Road Londonderry BT48 0NA on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mr Gary Jones as a director on 2025-05-29

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

30/05/2530 May 2025 Notification of Gary Jones as a person with significant control on 2025-05-29

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

04/02/204 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/09/1523 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/12/148 December 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/09/1314 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/09/1214 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

28/10/1128 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LOUISE FITZGERALD / 12/08/2010

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JAYNE LOUISE FITZGERALD / 12/08/2010

View Document

01/02/111 February 2011 Annual return made up to 12 August 2010 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENT DAVID MARK FITZGERALD / 12/08/2010

View Document

25/01/1125 January 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 17 NEWRY STREET BANBRIDGE COUNTY ARMAGH BT32 3EA

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/09/097 September 2009 12/08/09 ANNUAL RETURN SHUTTLE

View Document

27/11/0827 November 2008 31/01/08 ANNUAL ACCTS

View Document

30/10/0830 October 2008 12/08/08 ANNUAL RETURN SHUTTLE

View Document

03/01/083 January 2008 31/01/07 ANNUAL ACCTS

View Document

30/08/0730 August 2007 12/08/07 ANNUAL RETURN SHUTTLE

View Document

21/10/0621 October 2006 31/01/06 ANNUAL ACCTS

View Document

06/09/066 September 2006 12/08/06 ANNUAL RETURN SHUTTLE

View Document

06/01/066 January 2006 12/08/05 ANNUAL RETURN SHUTTLE

View Document

09/10/059 October 2005 31/01/05 ANNUAL ACCTS

View Document

30/09/0530 September 2005 CHANGE IN SIT REG ADD

View Document

09/02/059 February 2005 CHANGE OF ARD

View Document

28/09/0428 September 2004 12/08/04 ANNUAL RETURN SHUTTLE

View Document

06/01/046 January 2004 CHANGE OF ARD

View Document

03/10/033 October 2003 UPDATED MEM AND ARTS

View Document

03/10/033 October 2003 CHANGE OF DIRS/SEC

View Document

03/10/033 October 2003 CHANGE OF DIRS/SEC

View Document

03/10/033 October 2003 CHANGE OF DIRS/SEC

View Document

03/10/033 October 2003 CHANGE IN SIT REG ADD

View Document

03/10/033 October 2003 SPECIAL/EXTRA RESOLUTION

View Document

24/09/0324 September 2003 RESOLUTION TO CHANGE NAME

View Document

12/08/0312 August 2003 ARTICLES

View Document

12/08/0312 August 2003 DECLN COMPLNCE REG NEW CO

View Document

12/08/0312 August 2003 MEMORANDUM

View Document

12/08/0312 August 2003 PARS RE DIRS/SIT REG OFF

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