SPARK UP NORTH WEST LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/08/214 August 2021 Registered office address changed from Number One Old Hall Street Liverpool Merseyside L3 9HG to Suite 908-910 Cotton Exchange Bixtety Street Liverpool Merseyside L3 9LQ on 2021-08-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

16/01/2016 January 2020 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KINGSLEY

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MRS SUSAN ANN GRINDROD

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/01/1831 January 2018 CESSATION OF BRIAN FRANCIS MCCANN AS A PSC

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS CAROLINE KINGSLEY

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCANN

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PHILIP CHERPEAU

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SUTCLIFFE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FRANCIS MCCANN / 22/10/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY SUTCLIFFE / 19/09/2014

View Document

11/11/1411 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

05/11/135 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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