SPARKX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/11/2411 November 2024 Cessation of Chris Paul Rogers as a person with significant control on 2021-10-27

View Document

11/11/2411 November 2024 Notification of Sparkx Group Limited as a person with significant control on 2021-10-27

View Document

11/11/2411 November 2024 Appointment of Mr Stuart Jozef Labross as a director on 2024-06-01

View Document

11/11/2411 November 2024 Appointment of Mr Dean Stephen Hankins as a director on 2024-06-01

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL ROGERS / 21/04/2021

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL ROGERS / 21/04/2021

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL ROGERS / 01/04/2021

View Document

22/04/2122 April 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL ROGERS / 21/04/2021

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055369310001

View Document

26/09/1826 September 2018 Registered office address changed from , PO Box HP5 2QA, Unit 11 Anglobusiness Park Asheridge Road, Chesham, Buckinghamshire, HP5 2QA, England to Wellhead Farm Hale Road Wendover Aylesbury HP22 6NJ on 2018-09-26

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM PO BOX HP5 2QA UNIT 11 ANGLOBUSINESS PARK ASHERIDGE ROAD CHESHAM BUCKINGHAMSHIRE HP5 2QA ENGLAND

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL STEELE

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 4 BLEGBERRY GARDENS, SHOOTERSWAY BERKHAMSTED HERTFORDSHIRE HP4 3AR

View Document

20/07/1620 July 2016 Registered office address changed from , 4 Blegberry Gardens, Shootersway, Berkhamsted, Hertfordshire, HP4 3AR to Wellhead Farm Hale Road Wendover Aylesbury HP22 6NJ on 2016-07-20

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/04/1613 April 2016 DIRECTOR APPOINTED MR DANIEL NICHOLAS STEELE

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/09/1517 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/09/1411 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/09/1327 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/02/1315 February 2013 PREVSHO FROM 31/08/2012 TO 31/05/2012

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/08/1230 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/05/1227 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/09/114 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR KIERAN ROGERS

View Document

26/10/0926 October 2009 SECRETARY APPOINTED MR CHRISTOPHER PAUL ROGERS

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY KIERAN ROGERS

View Document

17/08/0917 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/11/085 November 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: REDWOOD, BLEGBERRY GARDENS BERKHAMSTED HERTFORDSHIRE HP4 3AR

View Document

22/08/0622 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0622 August 2006

View Document

15/08/0515 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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