SPARKS OF SWINTON LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of a voluntary liquidator

View Document

23/07/2523 July 2025 NewRegistered office address changed from Flat 3 Christine House 1-3 Avenue Victoria Scarborough North Yorkshire YO11 2QB England to Suite 500, Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-07-23

View Document

23/07/2523 July 2025 NewResolutions

View Document

23/07/2523 July 2025 NewDeclaration of solvency

View Document

10/06/2510 June 2025 Satisfaction of charge 7 in full

View Document

10/06/2510 June 2025 Satisfaction of charge 4 in full

View Document

10/06/2510 June 2025 Satisfaction of charge 1 in full

View Document

10/06/2510 June 2025 Satisfaction of charge 3 in full

View Document

04/03/254 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Registered office address changed from Rafters Belton Road Beltoft Doncaster South Yorkshire DN9 1NN England to Flat 3 Christine House 1-3 Avenue Victoria Scarborough North Yorkshire YO11 2QB on 2025-02-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/06/2418 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Cessation of Leslie Ernest Sparks as a person with significant control on 2023-11-26

View Document

28/11/2328 November 2023 Termination of appointment of Leslie Ernest Sparks as a director on 2023-11-26

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

05/04/235 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM FLAT 13 CHRISTINE HOUSE 1 3 AVENUE VICTORIA SCARBOROUGH NORTH YORKSHIRE YO11 2QB

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

07/03/197 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE SPARKS

View Document

27/03/1827 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

14/03/1714 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORRIANE SPARKS / 23/09/2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/09/1517 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED LORRIANE SPARKS

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM RAFTERS BELTON ROAD BELTOFT DONCASTER SOUTH YORKSHIRE DN9 1NN

View Document

16/09/1416 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

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

View Document

16/09/1316 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1219 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1113 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: NORTHCOP BUNGALOW SANDTOFT ROAD, THORNE DONCASTER SOUTH YORKSHIRE DN8 5TG

View Document

23/10/0623 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 ALTER ARTICLES 13/06/00

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: ROWMS LANE SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AA

View Document

12/10/9912 October 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/955 September 1995 RETURN MADE UP TO 11/09/95; CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94 FROM: 27 CHANCERY LANE LONDON WC2A 1NF

View Document

08/12/948 December 1994 £ IC 75283/19887 30/11/94 £ SR 55396@1=55396

View Document

08/12/948 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/10/944 October 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 £ IC 97798/75283 04/05/94 £ SR 22515@1=22515

View Document

27/04/9427 April 1994 £ IC 117741/97798 06/04/94 £ SR 19943@1=19943

View Document

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 £ SR 29788@1 14/07/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 £ IC 135112/117741 01/10/93 £ SR 17371@1=17371

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 11/09/92; CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/09/9229 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/08/9221 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/925 June 1992 PD 03/08/87--------- £ SI 2@1

View Document

05/06/925 June 1992 AD 06/08/87--------- £ SI 152498@1

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 S386 DISP APP AUDS 05/07/91

View Document

18/09/9118 September 1991 £ SR 7476@1 10/11/89

View Document

18/09/9118 September 1991 £ SR 9912@1 27/03/90

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/08/911 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91 FROM: ROWMS LANE SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AA

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/909 November 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/01/9010 January 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/895 January 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/8810 August 1988 COMPANY NAME CHANGED MOTIONFLEXI LIMITED CERTIFICATE ISSUED ON 11/08/88

View Document

21/09/8721 September 1987 NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/09/8718 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 REGISTERED OFFICE CHANGED ON 18/09/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/04/8724 April 1987 CERTIFICATE OF INCORPORATION

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