SPARKOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Termination of appointment of John Leonard Gibson as a director on 2025-02-27

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/08/2328 August 2023 Registered office address changed from Unit 1.2 Temple Studios Temple Gate Bristol BS1 6QA England to 2 Redcliffe Way Bristol BS1 6NL on 2023-08-28

View Document

12/06/2312 June 2023 Satisfaction of charge 067629630002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Accounts

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM FIRST FLOOR THAVIES INN HOUSE / 3-4 HOLBORN CIRCUS LONDON EC1N 2HA UNITED KINGDOM

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER CARPENTER

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR JOHN LEONARD GIBSON

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA AIR

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN AIR

View Document

09/05/189 May 2018 CESSATION OF JONATHAN MORTIMER CUMMINGS AIR AS A PSC

View Document

09/05/189 May 2018 ADOPT ARTICLES 16/04/2018

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHAT ENGAGES LTD

View Document

09/05/189 May 2018 CESSATION OF REBECCA JESSICA AIR AS A PSC

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067629630002

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067629630001

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 1 TEMPLE WAY 5TH FLOOR BRISTOL BS2 0BY ENGLAND

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 28/07/16 STATEMENT OF CAPITAL GBP 9000

View Document

13/09/1613 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1610 August 2016 27/05/16 STATEMENT OF CAPITAL GBP 9050.00

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM UNIT 2 YEO BANK BUSINESS PARK KENN ROAD CLEVEDON NORTH SOMERSET BS21 6UW

View Document

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067629630001

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY PINSTRIPE LIMITED

View Document

22/05/1522 May 2015 SECRETARY APPOINTED MRS ZOE ALISON TAYLOR

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MRS ZOE ALISON TAYLOR

View Document

10/12/1410 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JESSICA AIR / 01/07/2013

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MORTIMER CUMMINGS AIR / 01/07/2013

View Document

19/12/1319 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 ADOPT ARTICLES 23/09/2013

View Document

01/10/131 October 2013 30/06/13 STATEMENT OF CAPITAL GBP 900

View Document

03/09/133 September 2013 COMPANY NAME CHANGED THE INSPIRATION ENGINE LIMITED CERTIFICATE ISSUED ON 03/09/13

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM THE LONG BARN FOLLY FARM CLEVEDON ROAD TICKENHAM NORTH SOMERSET BS21 6RY ENGLAND

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MRS REBECCA JESSICA AIR

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 42 SEVERN AVENUE WESTON-SUPER-MARE SOMERSET BS23 4DQ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINSTRIPE LIMITED / 02/12/2009

View Document

04/01/104 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MORTIMER CUMMINGS AIR / 02/12/2009

View Document

02/12/082 December 2008 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