SPARKLE YOUR SPACE LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

31/03/2231 March 2022 Previous accounting period shortened from 2022-09-30 to 2022-02-28

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/12/2024 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

17/04/2017 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 CESSATION OF MARIA LOUISE WELLS AS A PSC

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WELLS

View Document

29/04/1929 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

16/03/1816 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA LOUISE WELLS

View Document

08/09/178 September 2017 CESSATION OF MARK WELLS AS A PSC

View Document

15/05/1715 May 2017 COMPANY NAME CHANGED COO CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 15/05/17

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MRS MARIA LOUISE WELLS

View Document

09/09/169 September 2016 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