SPARC INSPECTION SYSTEMS LIMITED

Company Documents

DateDescription
22/03/1922 March 2019 DIRECTOR APPOINTED MR STEPHEN THOMAS GIDMAN

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLEY

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MINSKI

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM SPARC HOUSE MEREBROOK INDUSTRIAL ESTATE HANLEY ROAD MALVERN WORCESTERSHIRE WR13 6NP

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR PHILIP BROWN

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

11/02/1611 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

27/01/1527 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

12/02/1412 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

29/01/1329 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

30/01/1230 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY JUNE CREEK

View Document

02/02/112 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR CONRAD SHAIL

View Document

05/02/105 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED CONRAD JOHN SHAIL

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED DAVID BUCKLEY

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH SHAIL

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED KEVIN JOHN MINSKI

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

23/01/0723 January 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

09/01/079 January 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/0627 November 2006 APPLICATION FOR STRIKING-OFF

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 £ IC 80000/10 13/03/06 £ SR 79990@1=79990

View Document

02/03/062 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

29/07/0229 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/01/0225 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/09/9929 September 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/09/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 SERVICE AGREEMENT 27/11/98

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

17/02/9517 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 £ NC 1000/80000 01/02/95

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9513 February 1995 VARYING SHARE RIGHTS AND NAMES 01/02/95

View Document

02/02/952 February 1995 COMPANY NAME CHANGED FORAY 742 LIMITED CERTIFICATE ISSUED ON 03/02/95

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

11/01/9511 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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