SPARKS SOLUTIONS LTD

Company Documents

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

View Document

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

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-23 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

05/02/245 February 2024 Confirmation statement made on 2024-01-23 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

27/01/2327 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

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

View Document

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR PAUL DANIEL SIMPSON

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

11/01/1911 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 SECRETARY APPOINTED MS ALISON DAWN SHILLITO

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MS KATHRYN ELIZABETH PLATTS

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MS ANGELA FOULKES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CORCORAN

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN TIDMARSH

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR JASON PEPPER

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

14/03/1614 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

03/02/163 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR JOHN BENJAMIN GRAY

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR PAUL CORCORAN

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR HEATHER MACDONALD

View Document

17/05/1517 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

01/05/151 May 2015 PREVSHO FROM 31/01/2015 TO 31/07/2014

View Document

10/02/1510 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

23/01/1423 January 2014 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