SPARKSTAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2024-09-30

View Document

09/12/249 December 2024 Registered office address changed from C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mrs Christine Stone on 2024-11-27

View Document

09/12/249 December 2024 Director's details changed for Mrs May Wright on 2024-11-27

View Document

09/12/249 December 2024 Secretary's details changed for Mrs Christine Stone on 2024-11-27

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

03/12/243 December 2024 Notification of a person with significant control statement

View Document

03/12/243 December 2024 Cessation of Christine Stone as a person with significant control on 2024-10-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/04/2412 April 2024 Micro company accounts made up to 2023-09-30

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

27/11/2327 November 2023 Secretary's details changed for Mrs Christine Stone on 2023-11-27

View Document

27/11/2327 November 2023 Change of details for Mrs Christine Stone as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mrs Christine Stone on 2023-11-27

View Document

27/11/2327 November 2023 Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 2023-11-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2022-09-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

07/12/227 December 2022 Director's details changed for Mrs May Wright on 2022-11-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

15/11/2115 November 2021 Director's details changed for Mrs Christine Stone on 2021-11-05

View Document

15/11/2115 November 2021 Secretary's details changed for Mrs Christine Stone on 2021-11-05

View Document

15/11/2115 November 2021 Change of details for Mrs Christine Stone as a person with significant control on 2021-11-05

View Document

08/11/218 November 2021 Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2021-11-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE STONE / 07/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE STONE / 07/01/2019

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE STONE / 04/04/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE STONE / 02/04/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE STONE / 04/04/2018

View Document

04/04/184 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE STONE / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE STONE / 02/04/2018

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM C/O LLOYD PIGGOTT WELLINGTON HOUSE 39-41 PICCADILLY MANCHESTER LANCASHIRE M1 1LQ

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

07/12/157 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 DIRECTOR APPOINTED MRS MAY WRIGHT

View Document

24/07/1324 July 2013 SECRETARY APPOINTED MRS CHRISTINE STONE

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MRS CHRISTINE STONE

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY JACK STONE

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR JACK STONE

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR GLYN WRIGHT

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/11/1229 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/12/1016 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 183 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

26/01/1026 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/12/0730 December 2007 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 6 HOWARD STREET GLOSSOP DERBYSHIRE SK13 7DD

View Document

02/01/072 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 ACC. REF. DATE EXTENDED FROM 06/05/97 TO 30/09/97

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 06/05/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 06/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/05/94

View Document

17/12/9317 December 1993 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 06/05/93

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 06/05/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 06/05/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 06/05/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 06/05/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/887 November 1988 FULL ACCOUNTS MADE UP TO 06/05/88

View Document

07/11/887 November 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

30/12/8730 December 1987 REGISTERED OFFICE CHANGED ON 30/12/87 FROM: SEVENTH FLOOR, THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

30/12/8730 December 1987 RETURN MADE UP TO 20/09/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 06/05/87

View Document

10/10/8610 October 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 06/05/86

View Document

30/06/8630 June 1986 DIRECTOR'S PARTICULARS CHANGED

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