SPARKZ ELECTRICAL LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

28/08/2028 August 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM PELICAN HOUSE PELICAN HOUSE 86 HIGH STREET HYTHE KENT CT21 5AJ ENGLAND

View Document

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 9 THE OVAL DYMCHURCH ROMNEY MARSH KENT TN29 0LR

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/04/1628 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/07/138 July 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CLEMENTS

View Document

06/06/126 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 9 THE OVAL DYMCHURCH KENT TN29 0LR UNITED KINGDOM

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT CLEMENTS / 21/04/2011

View Document

16/08/1116 August 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CLEMENTS / 21/04/2011

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR AARON O'SHEA

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED JAMES ROBERT CLEMENTS

View Document

21/04/1021 April 2010 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