SPARWAVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Change of details for Mr Scott Nicholas Johnson as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Scott Nicholas Johnson on 2024-03-04

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

12/01/2312 January 2023 Satisfaction of charge 6 in full

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/11/2224 November 2022 Notification of Scott Nicholas Johnson as a person with significant control on 2022-09-20

View Document

24/11/2224 November 2022 Notification of Denis Johnson as a person with significant control on 2022-09-20

View Document

24/11/2224 November 2022 Notification of Linda Mary Johnson as a person with significant control on 2022-09-20

View Document

24/11/2224 November 2022 Cessation of Linda Mary Johnson as a person with significant control on 2022-09-20

View Document

30/09/2230 September 2022 Registered office address changed from 2nd Floor Woodside House 261 Low Lane, Horsforth Leeds West Yorkshire LS18 5NY England to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2022-09-30

View Document

26/09/2226 September 2022 Director's details changed for Mr Scott Nicholas Johnson on 2022-09-22

View Document

26/09/2226 September 2022 Director's details changed for Mrs Linda Mary Johnson on 2022-09-22

View Document

26/09/2226 September 2022 Director's details changed for Denis Johnson on 2022-09-22

View Document

26/09/2226 September 2022 Secretary's details changed for Denis Johnson on 2022-09-22

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mrs Linda Mary Johnson as a person with significant control on 2022-09-20

View Document

15/09/2215 September 2022 Change of share class name or designation

View Document

12/09/2212 September 2022 Resolutions

View Document

12/09/2212 September 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

20/03/1920 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR SCOTT NICHOLAS JOHNSON

View Document

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

16/08/1416 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY JOHNSON / 09/05/2014

View Document

09/06/149 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY JOHNSON / 09/05/2014

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM THE DRILL HALL 56 LEEDS ROAD ILKLEY LS29 8EG

View Document

27/09/1327 September 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

29/07/1329 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 09/05/12 NO CHANGES

View Document

25/10/1125 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 09/05/11 NO CHANGES

View Document

19/10/1019 October 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

14/09/1014 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 9 May 2009 with full list of shareholders

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS

View Document

17/10/0817 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/05/0319 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/05/0115 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/974 May 1997 REGISTERED OFFICE CHANGED ON 04/05/97 FROM: 202 HARROGATE ROAD CHAPEL ALLERTON LEEDS LS7 4QD

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/08/954 August 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/10/9418 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 SECRETARY RESIGNED

View Document

02/08/942 August 1994 NEW SECRETARY APPOINTED

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

02/08/942 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/942 August 1994 ALTER MEM AND ARTS 22/07/94

View Document

17/05/9417 May 1994 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