SPARC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a small company made up to 2024-09-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

25/04/2425 April 2024 Accounts for a small company made up to 2023-09-30

View Document

10/04/2410 April 2024 Termination of appointment of Philip Brown as a director on 2024-04-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Accounts for a small company made up to 2022-09-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

28/03/2228 March 2022 Accounts for a small company made up to 2021-09-30

View Document

04/08/214 August 2021 Director's details changed for Mr Philip Brown on 2021-08-04

View Document

04/08/214 August 2021 Registered office address changed from Kineton House Horse Fair Banbury OX16 0AE England to Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Stephen Thomas Gidman on 2021-08-04

View Document

25/06/2025 June 2020 CURRSHO FROM 28/02/2021 TO 30/09/2020

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

26/11/1926 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

12/08/1912 August 2019 22/05/09 FULL LIST AMEND

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

29/05/1929 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/05/10

View Document

29/05/1929 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/04/11

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM, SPARC HOUSE, MEREBROCK IND EST HANLEY ROAD, MALVERN, WORCESTERSHIRE, WR13 6NP

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 DIRECTOR APPOINTED MR STEPHEN THOMAS GIDMAN

View Document

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

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA GUTTERIDGE

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012691510009

View Document

01/12/171 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD

View Document

03/10/163 October 2016 SECRETARY APPOINTED MRS NICOLA KAY GUTTERIDGE

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY JOHN WHITEHEAD

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

19/05/1619 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 CURREXT FROM 30/11/2015 TO 28/02/2016

View Document

27/08/1527 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

14/05/1514 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012691510008

View Document

14/05/1414 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012691510008

View Document

03/09/133 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

14/05/1314 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

22/05/1222 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR JOHN RICHARD WHITEHEAD

View Document

10/06/1110 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 SECRETARY APPOINTED JOHN RICHARD WHITEHEAD

View Document

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

View Document

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

View Document

20/07/1020 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

18/06/1018 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH VICTOR SHAIL / 04/12/2009

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED DAVID BUCKLEY

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SHAIL

View Document

14/12/0914 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/06/0910 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/06/0819 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0730 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/01/0730 January 2007 £ IC 8698/8029 29/11/06 £ SR 669@1=669

View Document

28/11/0628 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

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

View Document

13/06/0013 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 POS 19/06/98

View Document

21/07/9821 July 1998 £ IC 9367/8698 19/06/98 £ SR 669@1=669

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 P.O.S 31/10/97

View Document

19/11/9719 November 1997 P.O.S 1114 £1 SH 31/10/97

View Document

19/11/9719 November 1997 £ IC 10481/9367 31/10/97 £ SR 1114@1=1114

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

26/07/9526 July 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

14/04/9514 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM: UNIT 2 MEREBROOK INDUSTRIAL, UNITS, HANLEY ROAD, MALVERN WORCS WR13 6NP

View Document

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

View Document

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

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

02/07/922 July 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

09/09/919 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

28/09/9028 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

17/03/8917 March 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

15/04/8815 April 1988 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 RETURN MADE UP TO 20/12/85; FULL LIST OF MEMBERS

View Document

06/05/836 May 1983 INCREASE IN NOMINAL CAPITAL

View Document

16/07/7616 July 1976 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