Advanced company searchLink opens in new window

SPARKS CAREERS LTD

Company number 08275559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2018 PSC02 Notification of Jupiter Advertising Limited as a person with significant control on 31 July 2018
31 Jul 2018 PSC07 Cessation of Giles Patrick Brooksbank as a person with significant control on 31 July 2018
31 Jul 2018 AP01 Appointment of Ms Fiona Louise Horton as a director on 31 July 2018
31 Jul 2018 AP01 Appointment of Mr Russell Scott Dalton as a director on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Anna-Marie Fleetwood as a director on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Giles Patrick Brooksbank as a director on 31 July 2018
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jan 2017 AD01 Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to Peter House Oxford Street Manchester M1 5AN on 16 January 2017
02 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 42,106
03 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Aug 2016 SH08 Change of share class name or designation
16 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 40,000
17 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 40,000
27 May 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 AD01 Registered office address changed from Gregs Buildings 5Th Floor, Gregs's Building 1 Booth Street Manchester England on 24 February 2014
16 Dec 2013 AD01 Registered office address changed from C/O Mr R Bracewell Atkinson Firth Solicitors Fenix House New Kirkgate Shipley West Yorkshire BD18 3QY on 16 December 2013
13 Nov 2013 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 20,000
11 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
11 Nov 2013 CERTNM Company name changed trust employer and employee marketing LTD.\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
11 Nov 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
28 May 2013 AP01 Appointment of Ms Anna-Marie Fleetwood as a director