SPARKY MARK ELECTRICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Registered office address changed from 2 Hopkins Mead Chelmsford CM2 6SS England to Arlington House Spital Road Maldon CM9 6FF on 2022-12-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

05/08/195 August 2019 SECRETARY'S CHANGE OF PARTICULARS / JOANNE COX / 05/08/2019

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 40-42 HIGH STREET MALDON ESSEX CM9 5PN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK LAMPITT / 05/07/2012

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE COX / 01/07/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/08/105 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 2ND FLOOR, RAEBURN HOUSE 2 BARON ROAD SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX CM3 5XQ

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LAMPITT / 01/10/2009

View Document

02/12/092 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 92 CROCUS WAY SPRINGFIELD CHELMSFORD ESSEX CM1 6XJ

View Document

14/09/0714 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 14/07/05; NO CHANGE OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 25/06/04; NO CHANGE OF MEMBERS

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 1 ELECTRIC PARADE SEVEN KINGS ROAD ILFORD ESSEX IG3 8BY

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 25 HARNESS CLOSE CHELMSFORD ESSEX CM1 6UU

View Document

05/10/015 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 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