Advanced company searchLink opens in new window

ASPARK ELECTRICAL LIMITED

Company number 09096850

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)
27 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
03 Feb 2021 CH01 Director's details changed for Mr Luke Service on 1 April 2019
23 Dec 2020 AA Micro company accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
24 Apr 2018 AD01 Registered office address changed from 159 Highfields Road Chasetown Burntwood Staffordshire WS7 4QT to Unit L2 Ring Road Zone 2 Burntwood Business Park Burntwood WS7 3JQ on 24 April 2018
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Sep 2017 PSC01 Notification of Christopher Macgregor as a person with significant control on 6 April 2017
30 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
19 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
17 Jun 2015 CH01 Director's details changed for Mr Christopher Macgregor on 29 May 2015
17 Jun 2015 AD01 Registered office address changed from 159 Highfields Road Chasetown Burntwood Staffordshire WS7 4QT England to 159 Highfields Road Chasetown Burntwood Staffordshire WS7 4QT on 17 June 2015
05 Jun 2015 AD01 Registered office address changed from 8 Blythe Close Burntwood Staffordshire WS7 9JJ United Kingdom to 159 Highfields Road Chasetown Burntwood Staffordshire WS7 4QT on 5 June 2015
23 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-23
  • GBP 2