SPARK OF MADNESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

16/03/2416 March 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

27/03/2327 March 2023 Director's details changed for Mr Andrew Peter Williamson on 2023-03-27

View Document

27/03/2327 March 2023 Change of details for Mrs Paula Williamson as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Change of details for Mr Andrew Peter Williamson as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Registered office address changed from 5 Kettlestring Lane York YO30 4XF England to Unit 5 Concept Court Kettlestring Lane York YO30 4XF on 2023-03-27

View Document

27/03/2327 March 2023 Secretary's details changed for Mrs Paula Williamson on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Mrs Paula Williamson on 2023-03-27

View Document

24/03/2324 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/10/2229 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

16/03/2216 March 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM OAKVILLE LIVERSEDGE HALL LANE LIVERSEDGE WF15 7AF ENGLAND

View Document

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM C/O MAZARS LLP 3 WELLINGTON PLACE LEEDS LS1 4AP ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM C/O MAZARS LLP 3 WELLINGTON PLACE LEEDS LS1 3AP ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM MAZARS HOUSE, GELDERD ROAD GILDERSOME LEEDS LS27 7JN

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

07/09/177 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/12/1412 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/12/134 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/12/1213 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/02/128 February 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/11/1030 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAMSON / 26/11/2009

View Document

04/01/104 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA WILLIAMSON / 26/11/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/05/059 May 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 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