SPARX LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

14/05/2514 May 2025 Notification of Colin Michael Hegarty as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-05-08

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

11/03/2511 March 2025 Resolutions

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

29/10/2429 October 2024 Cessation of Dharminder Singh Sandhu as a person with significant control on 2023-02-28

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2023-02-27

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Termination of appointment of Dharminder Singh Sandhu as a director on 2023-02-28

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-08-01

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WOODCOCK / 31/10/2017

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

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

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

28/09/1628 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

28/09/1628 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

03/02/163 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 01/01/15 STATEMENT OF CAPITAL GBP 80100.00

View Document

14/12/1514 December 2015 SUB-DIVISION
16/12/14

View Document

10/12/1510 December 2015 SECOND FILING WITH MUD 12/01/15 FOR FORM AR01

View Document

04/12/154 December 2015 DIRECTOR APPOINTED ROY BARRY BEDLOW

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/05/1521 May 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

28/04/1528 April 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WOODCOCK / 01/01/2015

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY GLENN WOODCOCK

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / GLENN WOODCOCK / 01/01/2015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/04/133 April 2013 COMPANY NAME CHANGED SUPERSPARKS LIMITED CERTIFICATE ISSUED ON 03/04/13

View Document

03/04/133 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1313 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JOHN LOGISTIC LIMITED


  • 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