SPARK SERVICES LIMITED

Company Documents

DateDescription
09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRUTHERS

View Document

09/04/159 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
SMITHFIELD BUSINESS CENTRE 5 ST. JOHN'S LANE
LONDON
EC1M 4BH
ENGLAND

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
33 GLASSHOUSE STREET
LONDON
W1B 5DG
UNITED KINGDOM

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/08/1314 August 2013 AUDITOR'S RESIGNATION

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAYESH PATEL

View Document

12/03/1312 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH RAMESH PATEL / 01/01/2012

View Document

24/10/1124 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/06/116 June 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY NGHI TRAN

View Document

23/05/1123 May 2011 SECRETARY APPOINTED MR ANDREW DAVID NORMAN BETTON

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NORMAN BETTON / 01/01/2010

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY ANDREW BETTON

View Document

28/05/0828 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0828 May 2008 SECRETARY APPOINTED MRS NGHI THUY TRAN

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM
33 GLASSHOUSE STREET
LONDON
W1B 5DG

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM:
LACON HOUSE
THEOBALDS ROAD
LONDON
WC1X 8RW

View Document

08/03/078 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/03/078 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/078 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 S366A DISP HOLDING AGM 11/06/01

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 COMPANY NAME CHANGED
SHELFCO (NO.2402) LIMITED
CERTIFICATE ISSUED ON 22/03/01

View Document

23/03/0123 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0123 March 2001 LOCATION OF DEBENTURE REGISTER

View Document

07/03/017 March 2001 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