SPARKY DIRECT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/05/2430 May 2024 Director's details changed for John Watson on 2024-05-30

View Document

30/05/2430 May 2024 Change of details for Mrs Kirsty Jane Perkinson as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Mrs Kirsty Jane Perkinson on 2024-05-30

View Document

24/05/2424 May 2024 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-05-24

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/05/1430 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY PERKINSON / 08/01/2013

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN PERKINSON

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED KIRSTY PERKINSON

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/10/1225 October 2012 PREVSHO FROM 30/09/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/06/1120 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

03/08/103 August 2010 CURREXT FROM 31/05/2011 TO 30/09/2011

View Document

08/06/108 June 2010 DIRECTOR APPOINTED SHAUN UYS PERKINSON

View Document

04/06/104 June 2010 DIRECTOR APPOINTED JOHN WATSON

View Document

04/06/104 June 2010 DIRECTOR APPOINTED KENNETH ANDREW FEARS

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information