G-SPARK ELECTRICAL SERVICES LTD.

Company Documents

DateDescription
07/09/257 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

15/05/2515 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

15/05/2515 May 2025 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS England to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 2025-05-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

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

View Accounts

23/04/2223 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

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

View Accounts

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

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

View Accounts

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

27/05/1927 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

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

View Accounts

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED GARY DENNIS THOMAS TUSON

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ANGELA DOREEN CLARKE / 05/01/2016

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA CLARKE

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR GARY TUSON

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 58 REDGATE THETFORD NORFOLK IP24 2HA

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED ANGELA DOREEN CLARKE

View Document

18/01/1618 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ANGELA DOREEN TUSON / 04/01/2016

View Document

14/09/1514 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

18/09/1418 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

10/09/1310 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

24/09/1224 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

30/08/1130 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DENNIS THOMAS TUSON / 21/11/2009

View Document

22/09/1022 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA DOREEN TUSON / 21/11/2009

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

18/09/0918 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0918 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 137 SKIPPER WAY LITTLE PAXTON ST. NEOTS CAMBRIDGESHIRE PE19 6LT UNITED KINGDOM

View Document

23/09/0823 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ANGELA TUSON / 05/11/2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0822 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY TUSON / 05/11/2007

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM GSPARK HOUSE, 58 REDGATE THETFORD NORFOLK IP24 2HA

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 COMPANY NAME CHANGED GSPARK ELECTRICAL SERVICES LTD. CERTIFICATE ISSUED ON 18/09/06

View Document

25/08/0625 August 2006 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