SPARK ESCAPES LTD
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Registered office address changed from 21 Craven Avenue Silsden Keighley West Yorkshire BD20 0HH England to Flat 5 Hamilton House 1 Trafalgar Street Leeds West Yorkshire LS2 7BF on 2025-09-16 |
| 15/09/2515 September 2025 New | Director's details changed for Miss Faith Louise Hill on 2025-09-09 |
| 15/09/2515 September 2025 New | Change of details for Miss Faith Louise Hill as a person with significant control on 2025-09-09 |
| 26/02/2526 February 2025 | Micro company accounts made up to 2024-06-30 |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 06/03/246 March 2024 | Micro company accounts made up to 2023-06-30 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
| 11/01/2411 January 2024 | Director's details changed for Miss Faith Louise Hill on 2024-01-10 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 08/03/238 March 2023 | Micro company accounts made up to 2022-06-30 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-22 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
| 16/02/2216 February 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
| 17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 11/06/1811 June 2018 | PSC'S CHANGE OF PARTICULARS / MISS FAITH LOUISE HILL / 05/06/2017 |
| 08/06/188 June 2018 | PSC'S CHANGE OF PARTICULARS / MISS FAITH LOUISE HILL / 05/06/2017 |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
| 08/06/188 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS FAITH LOUISE HILL / 05/06/2017 |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 25A AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB ENGLAND |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
| 03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS FAITH LOUISE HILL / 01/03/2016 |
| 22/06/1622 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
| 22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 16/18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG UNITED KINGDOM |
| 03/06/153 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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