SPARKS MANAGED SERVICES LTD

Company Documents

DateDescription
16/07/2516 July 2025 Termination of appointment of Jean Elaine Tracy as a secretary on 2025-07-16

View Document

16/07/2516 July 2025 Appointment of Mrs Rebecca Bage as a secretary on 2025-07-16

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

18/12/2418 December 2024 Appointment of Mrs Jean Elaine Tracy as a secretary on 2024-12-13

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Termination of appointment of Alison Dawn Shillito as a secretary on 2023-12-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-07-31

View Document

14/01/2214 January 2022 Accounts for a small company made up to 2021-07-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

18/05/1518 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/03/1427 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 PREVSHO FROM 31/01/2013 TO 31/07/2012

View Document

21/12/1221 December 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED DARREN TIDMARSH

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED JASON PEPPER

View Document

08/02/128 February 2012 COMPANY NAME CHANGED SPARKS TEACHING LTD CERTIFICATE ISSUED ON 08/02/12

View Document

08/02/128 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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