TSPARK PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Micro company accounts made up to 2024-05-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

20/03/2420 March 2024 Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA England to Units 4&5 Rockfield Business Park Old Station Drive, Leckhampton Cheltenham Glos GL53 0AN on 2024-03-20

View Document

28/01/2428 January 2024 Micro company accounts made up to 2023-05-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

03/02/233 February 2023 Micro company accounts made up to 2022-05-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

25/11/2125 November 2021 Change of details for Mrs Sharon Lesley Smith as a person with significant control on 2016-11-29

View Document

25/11/2125 November 2021 Change of details for Mr Antony Alan Smith as a person with significant control on 2016-11-29

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

04/05/194 May 2019 REGISTERED OFFICE CHANGED ON 04/05/2019 FROM THE ALLIANCE SUITE, 2ND FLR ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GL50 1XZ

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, 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

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

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

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

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

View Accounts

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ALAN SMITH / 20/05/2015

View Document

21/05/1521 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LESLEY SMITH / 20/05/2015

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM THE ALLIANCE SUITE, 2ND FLOOR ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1XZ ENGLAND

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 1ST FLOOR 2 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB

View Document

04/06/144 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

03/05/133 May 2013 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