ABSOLUTE SPARKS LTD

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

25/01/2425 January 2024 Compulsory strike-off action has been suspended

View Document

25/01/2425 January 2024 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Change of details for Mr Joshua Colin Hayward as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Joshua Colin Hayward on 2023-07-18

View Document

18/07/2318 July 2023 Registered office address changed from Cross Chambers 9 High Street Newtown Powys SY16 2NY United Kingdom to 6 Cae Perthi Arddleen Llanymynech Powys SY22 6QS on 2023-07-18

View Document

18/07/2318 July 2023 Change of details for Mr Robert David Glyn Evans as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Robert David Glyn Evans on 2023-07-18

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/10/2122 October 2021 Change of details for Mr Glyn Evans as a person with significant control on 2021-10-18

View Document

22/10/2122 October 2021 Registered office address changed from 6 Cae Perthi Arddleen Llanymynech SY22 6QS United Kingdom to Cross Chambers 9 High Street Newtown Powys SY16 2NY on 2021-10-22

View Document

22/10/2122 October 2021 Director's details changed for Mr Glyn Evans on 2021-10-18

View Document

22/10/2122 October 2021 Director's details changed for Mr Josh Hayward on 2021-10-18

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-08-21 with updates

View Document

22/10/2122 October 2021 Change of details for Mr Josh Hayward as a person with significant control on 2021-10-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/04/2126 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR GLYN EVANS / 09/11/2020

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOSH HAYWARD / 09/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

22/08/1722 August 2017 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