SPARKTICUS I.T SERVICES LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewCessation of Martin Mason as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 NewTermination of appointment of Martin Mason as a director on 2025-06-16

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

30/05/2530 May 2025 Change of details for Mr Christopher William John Paton as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Change of details for Mr Martin Mason as a person with significant control on 2025-05-30

View Document

27/05/2527 May 2025 Director's details changed for Mr Christopher William John Paton on 2025-05-26

View Document

26/05/2526 May 2025 Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-26

View Document

26/05/2526 May 2025 Director's details changed for Mr Martin Mason on 2025-05-26

View Document

08/05/258 May 2025 Change of details for Mr Christopher William John Paton as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Appointment of Mr Martin Mason as a director on 2025-05-08

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

08/05/258 May 2025 Notification of Martin Mason as a person with significant control on 2025-05-08

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

23/04/2523 April 2025 Notification of Christopher William John Paton as a person with significant control on 2025-04-16

View Document

23/04/2523 April 2025 Appointment of Mr Christopher William John Paton as a director on 2025-04-16

View Document

16/04/2516 April 2025 Cessation of Robert Walker as a person with significant control on 2025-04-16

View Document

15/04/2515 April 2025 Termination of appointment of Robert Walker as a director on 2025-04-15

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

27/01/2527 January 2025 Appointment of Mr Robert Walker as a director on 2025-01-16

View Document

23/01/2523 January 2025 Cessation of Chris Paton as a person with significant control on 2025-01-19

View Document

23/01/2523 January 2025 Termination of appointment of Chris Paton as a director on 2025-01-19

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

23/01/2523 January 2025 Notification of Robert Walker as a person with significant control on 2025-01-23

View Document

15/10/2415 October 2024 Termination of appointment of Gareth Alwyn Stuart as a director on 2024-10-15

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

25/04/2425 April 2024 Registered office address changed from 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-25

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

17/10/2317 October 2023 Termination of appointment of David Cooper as a secretary on 2023-10-17

View Document

17/08/2317 August 2023 Accounts for a dormant company made up to 2023-02-28

View Document

27/07/2327 July 2023 Appointment of Mr David Cooper as a secretary on 2023-07-25

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

29/06/2329 June 2023 Registered office address changed from 14 Macbeth Street Glasgow G31 4BF Scotland to 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT on 2023-06-29

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/223 February 2022 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