SPARKLES CLEANING SOLUTIONS LTD

Company Documents

DateDescription
15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM
C/O EDWARD KNIGHT
383B OLD FORD ROAD
LONDON
E3 2LU
ENGLAND

View Document

21/11/1421 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
C/O EDWARD KNIGHT
8 GASKELL COURT
GREEN LANE
LONDON
PENGE
SE20 7HT

View Document

08/11/138 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

08/11/138 November 2013 SAIL ADDRESS CHANGED FROM:
C/O EDWARD KNIGHT
184 FRANT ROAD
THORNTON HEATH
SURREY
CR7 7JW
UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
184 FRANT ROAD
THORNTON HEATH
SURREY
CR7 7JW
UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 6 WESTBOURNE APARTMENTS BIRKBECK ROAD BECKENHAM KENT BR3 4GY

View Document

06/11/126 November 2012 SAIL ADDRESS CHANGED FROM: C/O EDWARD KNIGHT 6 WESTBOURNE APTS BIRKBECK ROAD BECKENHAM KENT BR3 4GY UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/05/1224 May 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

24/05/1224 May 2012 SAIL ADDRESS CHANGED FROM: C/O EDWARD KNIGHT UNIT G10 LOMBARD HOUSE PURLEY WAY CROYDON SURREY CR0 3JP UNITED KINGDOM

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM C/O EDWARD KNIGHT UNIT G10.5 LOMBARD HOUSE PURLEY WAY CROYDON SURREY CR0 3JP UNITED KINGDOM

View Document

09/05/129 May 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY SIMONE MILLS

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM C/O EDWARD KNIGHT FLAT 6 WESTBOURNE APTS BIRKBECK ROAD BECKENHAM KENT BR3 4GY UNITED KINGDOM

View Document

12/01/1112 January 2011 SAIL ADDRESS CHANGED FROM: BATTERSEA STUDIOS 80 SILVERTHORNE ROAD BATTERSEA LONDON SW83HE SW8 3HE UNITED KINGDOM

View Document

12/01/1112 January 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD KNIGHT / 21/10/2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DUYILE-KNIGHT

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM BATTERSEA STUDIOS 80 SILVERTHORNE ROAD LONDON SW8 3HE

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM FLAT 6, WESTBOURNE APPARTMENTS 259 BIRKBECK ROAD BECKENHAM BECKENHAM LONDON BR3 4SU ENGLAND

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS SIMONE JANE MILLS / 19/11/2009

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

19/11/0919 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

02/03/092 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMONE MILLS / 20/02/2009

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNIGHT / 20/02/2009

View Document

21/10/0821 October 2008 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