SPARKSTONE TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
25/09/2425 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
14/03/2414 March 2024 | Change of details for Mr Simon Timothy Kinsey as a person with significant control on 2020-12-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
27/05/2327 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
16/02/2316 February 2023 | Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
22/07/1722 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CLARE STIBBARD KINSEY |
22/07/1722 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TIMOTHY KINSEY |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/05/1625 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/05/1529 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/06/1419 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/06/137 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/08/126 August 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/05/1126 May 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/08/1010 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRYERN COMPANY SECRETARIAL SERVICES LIMITED / 25/05/2010 |
10/08/1010 August 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLARE STIBBARD KINSEY / 25/05/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/08/0912 August 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/11/0812 November 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/03/0815 March 2008 | COMPANY NAME CHANGED FREEBOX COMPUTING LIMITED CERTIFICATE ISSUED ON 19/03/08 |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/06/0711 June 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/07/0619 July 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | SECRETARY RESIGNED |
23/01/0623 January 2006 | NEW SECRETARY APPOINTED |
11/11/0511 November 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
01/12/041 December 2004 | NEW SECRETARY APPOINTED |
01/12/041 December 2004 | SECRETARY RESIGNED |
29/11/0429 November 2004 | DIRECTOR RESIGNED |
29/11/0429 November 2004 | NEW DIRECTOR APPOINTED |
04/10/044 October 2004 | REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
25/05/0425 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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