THE ISPARR GROUP LTD

Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from Suite Two, Holborn Court Bridge Street Newcastle Staffordshire ST5 2RY England to Innovation Centre 6 Keele University Science & Innovation Centre Keele Newcastle-Under-Lyme ST5 5AA on 2025-06-05

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

31/03/2531 March 2025 Registered office address changed from Home Farm, Home Farm Drive Keele Science and Innovation Park Keele Staffordshire ST5 5NS England to Suite Two, Holborn Court Bridge Street Newcastle Staffordshire ST5 2RY on 2025-03-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-06-23

View Document

24/11/2324 November 2023 Appointment of Mr John Maclennan as a director on 2023-11-22

View Document

23/11/2323 November 2023 Appointment of Mr Christopher Mark Smith as a director on 2023-11-22

View Document

23/11/2323 November 2023 Appointment of Mrs Yvette Harbury Robinson as a secretary on 2023-11-22

View Document

23/11/2323 November 2023 Registered office address changed from 133 Loughborough Road 1st Floor Leicester LE4 5LQ England to Home Farm, Home Farm Drive Keele Science and Innovation Park Keele Staffordshire ST5 5NS on 2023-11-23

View Document

23/11/2323 November 2023 Appointment of Mr Dennis Stinchcombe Mbe as a director on 2023-11-22

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 DIRECTOR APPOINTED MR RAKESH PATEL

View Document

20/06/1920 June 2019 SECRETARY APPOINTED MR RAKESH PATEL

View Document

20/06/1920 June 2019 CESSATION OF NICHOLAS WILLIAM PLANT AS A PSC

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH PATEL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HEANEY

View Document

08/02/198 February 2019 CESSATION OF JOSEPH GEORGE HEANEY AS A PSC

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM C/O KAPREKAR AKS LTD 2ND FLOOR 94 NEW WALK LEICESTER LE1 7EA ENGLAND

View Document

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/10/189 October 2018 CESSATION OF UK 365 LTD AS A PSC

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WILLIAM PLANT

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR JOSEPH GEORGE HEANEY

View Document

15/06/1715 June 2017 COMPANY NAME CHANGED ISPARR LTD CERTIFICATE ISSUED ON 15/06/17

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR NICHOLAS WILLIAM PLANT

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PLANT

View Document

24/02/1724 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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