SPARKTEC ELECTRICAL SERVICES LTD
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Final Gazette dissolved following liquidation |
10/09/2510 September 2025 New | Final Gazette dissolved following liquidation |
10/06/2510 June 2025 | Return of final meeting in a creditors' voluntary winding up |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom to 1066 London Road Leigh on Sea Essex SS9 3NA on 2024-04-24 |
24/04/2424 April 2024 | Appointment of a voluntary liquidator |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Statement of affairs |
06/03/246 March 2024 | Termination of appointment of Sarah Elizabeth Wilson as a secretary on 2024-03-01 |
06/03/246 March 2024 | Cessation of Sarah Wilson as a person with significant control on 2024-03-01 |
06/03/246 March 2024 | Change of details for Mr Leon John Wilson as a person with significant control on 2024-03-01 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/10/225 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
18/10/2118 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/11/1830 November 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
24/08/1824 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075027990001 |
02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / MR LEON JOHN WILSON / 05/03/2018 |
01/05/181 May 2018 | 05/03/18 STATEMENT OF CAPITAL GBP 2 |
01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH WILSON |
05/03/185 March 2018 | PSC'S CHANGE OF PARTICULARS / MR LEON JOHN WILSON / 05/03/2018 |
05/03/185 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON JOHN WILSON / 05/03/2018 |
08/02/188 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON JOHN WILSON |
08/02/188 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/12/175 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON JOHN WILSON / 05/12/2017 |
05/12/175 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH WILSON / 05/12/2017 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 47 ESSEX GARDENS HORNCHURCH ESSEX RM11 3EL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
27/11/1627 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
14/02/1514 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1429 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/02/1321 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/02/128 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
24/01/1124 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPARKTEC ELECTRICAL SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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