SPARKLING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
27/01/2527 January 2025 | Accounts for a dormant company made up to 2024-09-30 |
24/07/2424 July 2024 | Termination of appointment of James Paul Earnshaw as a director on 2024-07-24 |
24/07/2424 July 2024 | Appointment of Mr Craig Flanagan as a director on 2024-07-24 |
23/06/2423 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
07/09/237 September 2023 | Appointment of Mr John Foley as a director on 2023-08-14 |
06/09/236 September 2023 | Termination of appointment of Mark Ayre as a director on 2023-08-18 |
06/06/236 June 2023 | Full accounts made up to 2022-09-30 |
14/03/2314 March 2023 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ |
14/03/2314 March 2023 | Termination of appointment of Richard Lek as a director on 2023-03-01 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
25/11/2225 November 2022 | Appointment of Mr Richard Lek as a director on 2022-11-09 |
25/11/2225 November 2022 | Termination of appointment of Richard Hilton Jones as a director on 2022-10-01 |
25/11/2225 November 2022 | Termination of appointment of Andrew John Ellis as a director on 2022-10-01 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-19 with updates |
28/09/2128 September 2021 | Notification of Adt Fire and Security Plc as a person with significant control on 2021-08-23 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
10/12/2010 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
17/12/1917 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
19/11/1819 November 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/05/1825 May 2018 | 30/09/17 UNAUDITED ABRIDGED |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
20/02/1720 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CARSWELL / 01/09/2015 |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES EDWARD CARSWELL / 05/12/2015 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/02/1619 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
31/12/1531 December 2015 | 25/09/15 STATEMENT OF CAPITAL GBP 500 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/02/1524 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
04/04/144 April 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/03/1318 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CARSWELL / 18/02/2013 |
18/03/1318 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
18/03/1318 March 2013 | 03/08/12 STATEMENT OF CAPITAL GBP 100 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/02/1229 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES EDWARD CARSWELL / 17/02/2012 |
29/02/1229 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/04/1112 April 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/04/1022 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES EDWARD CARSWELL / 12/02/2010 |
13/04/1013 April 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
01/03/071 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
15/03/0615 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
08/08/058 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
29/06/0529 June 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04 |
08/03/058 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
14/05/0414 May 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
22/04/0222 April 2002 | NEW DIRECTOR APPOINTED |
22/04/0222 April 2002 | NEW SECRETARY APPOINTED |
25/03/0225 March 2002 | REGISTERED OFFICE CHANGED ON 25/03/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
25/03/0225 March 2002 | S386 DISP APP AUDS 18/03/02 |
25/03/0225 March 2002 | S366A DISP HOLDING AGM 18/03/02 |
25/03/0225 March 2002 | SECRETARY RESIGNED |
25/03/0225 March 2002 | DIRECTOR RESIGNED |
19/02/0219 February 2002 | 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