SPARK AP LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registered office address changed from 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to 5 C/O Oag, Castle Mound Way Rugby CV23 0UZ on 2025-04-22 |
17/04/2517 April 2025 | Termination of appointment of Carl Thomas Roderick as a director on 2025-01-01 |
17/04/2517 April 2025 | Cessation of Carl Thomas Roderick as a person with significant control on 2025-01-01 |
17/04/2517 April 2025 | Notification of Network Safe Solutions as a person with significant control on 2025-01-01 |
05/11/245 November 2024 | Confirmation statement made on 2024-09-28 with no updates |
12/08/2412 August 2024 | Registered office address changed from Studio 3, Earl Street Studios Earl Street Rugby CV21 3SS England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-12 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-09-30 |
15/11/2315 November 2023 | Registered office address changed from 69/71 Lichfield Road Wolverhampton WV11 1TW England to Studio 3, Earl Street Studios Earl Street Rugby CV21 3SS on 2023-11-15 |
02/10/232 October 2023 | Appointment of Mr Matthew John Parry as a director on 2023-09-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates |
27/09/2327 September 2023 | Termination of appointment of Alex Jonathan Rhys White as a director on 2023-09-22 |
27/09/2327 September 2023 | Appointment of Mr Carl Thomas Roderick as a director on 2023-09-22 |
27/09/2327 September 2023 | Notification of Carl Thomas Roderick as a person with significant control on 2023-09-22 |
27/09/2327 September 2023 | Cessation of Alex Jonathan Rhys White as a person with significant control on 2023-09-22 |
27/09/2327 September 2023 | Termination of appointment of Matthew John Parry as a director on 2023-09-01 |
30/08/2330 August 2023 | Statement of capital following an allotment of shares on 2023-08-01 |
22/08/2322 August 2023 | Registered office address changed from 5 Eastgate Business Centre Burton upon Trent DE13 0AT United Kingdom to 69/71 Lichfield Road Wolverhampton WV11 1TW on 2023-08-22 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with updates |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-09-30 |
17/02/2317 February 2023 | Appointment of Mr Matthew John Parry as a director on 2023-02-16 |
15/02/2315 February 2023 | Certificate of change of name |
07/02/237 February 2023 | Registered office address changed from Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England to 5 Eastgate Business Centre Burton upon Trent DE13 0AT on 2023-02-07 |
14/11/2214 November 2022 | Termination of appointment of Ellis Michael Cameron Bailey as a director on 2022-10-28 |
28/10/2228 October 2022 | Cessation of Ellis Michael Cameron Bailey as a person with significant control on 2022-10-28 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-12 with no updates |
More Company Information
Recently Viewed
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