SPARKSYS CONSULTING LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Resolutions

View Document

16/04/2516 April 2025 Declaration of solvency

View Document

16/04/2516 April 2025 Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR SAILOPAL / 20/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MRS NICKY SAILOPAL / 20/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR AJAY KUMAR SAILOPAL / 20/01/2019

View Document

23/01/1923 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS NICKY SAILOPAL / 20/01/2019

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM SG HOUSE 6 ST. CROSS ROAD WINCHESTER SO23 9HX ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 28 THE ELMS BLETCHLEY MILTON KEYNES MK3 6DB

View Document

14/02/1814 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NICKY SAILOPAL / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR SAILOPAL / 14/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MRS NICKY SAILOPAL / 13/02/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MRS NICKY SAILOPAL / 08/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR SAILOPAL / 08/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR AJAY KUMAR SAILOPAL / 04/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

07/02/177 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

23/02/1523 February 2015 SECRETARY APPOINTED MRS NICKY SAILOPAL

View Document

18/12/1418 December 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