SECURE SPARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Notification of Daisy Louise Robertson as a person with significant control on 2024-11-21

View Document

21/05/2521 May 2025 Change of details for Mr Josiah Eldan Robertson as a person with significant control on 2022-05-01

View Document

22/01/2522 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

21/11/2421 November 2024 Change of details for Mr Josiah Eldan Robertson as a person with significant control on 2022-05-01

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/2030 November 2020 Registered office address changed from , Flat 4 Wordsworth Court 384 West End Road, Ruislip, HA4 6RB, England to 10 Hayes Drive Three Mile Cross Reading RG7 1GA on 2020-11-30

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM FLAT 4 WORDSWORTH COURT 384 WEST END ROAD RUISLIP HA4 6RB ENGLAND

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 4 HEDGERLEY GARDENS GREENFORD MIDDLESEX UB6 9NT

View Document

19/08/1619 August 2016 Registered office address changed from , Flat 4 Wordsworth Court 384 West End Road, Ruislip, HA4 6RB, England to 10 Hayes Drive Three Mile Cross Reading RG7 1GA on 2016-08-19

View Document

19/08/1619 August 2016 Registered office address changed from , 4 Hedgerley Gardens, Greenford, Middlesex, UB6 9NT to 10 Hayes Drive Three Mile Cross Reading RG7 1GA on 2016-08-19

View Document

19/08/1619 August 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/07/152 July 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

28/06/1528 June 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/07/1417 July 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/07/1326 July 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/04/1215 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSIAH ELDAN ROBERTSON / 09/04/2011

View Document

06/05/116 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

08/09/108 September 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR ULEMU ROBERTSON

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY ULEMU ROBERTSON

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 7 ORMSBY GARDENS GREENFORD MIDDLESEX UB6 9NR UNITED KINGDOM

View Document

24/08/1024 August 2010 Registered office address changed from , 7 Ormsby Gardens, Greenford, Middlesex, UB6 9NR, United Kingdom on 2010-08-24

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

07/04/107 April 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

09/04/089 April 2008 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