- Company Overview for SPARKS ELECTRICAL SERVICES LTD (11130176)
- Filing history for SPARKS ELECTRICAL SERVICES LTD (11130176)
- People for SPARKS ELECTRICAL SERVICES LTD (11130176)
- More for SPARKS ELECTRICAL SERVICES LTD (11130176)
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) |
---|---|---|---|
18 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
08 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
25 Nov 2022 | AD01 | Registered office address changed from 11a Langdon Road Rayleigh SS6 9HY England to 12 Hambro Avenue Rayleigh SS6 9NJ on 25 November 2022 | |
03 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
14 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
20 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Sep 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
15 Jan 2019 | AD01 | Registered office address changed from 5 Retort Close Southend on Sea Essex SS1 2AQ England to 11a Langdon Road Rayleigh SS6 9HY on 15 January 2019 | |
13 Dec 2018 | PSC01 | Notification of Shaun Hayes as a person with significant control on 1 November 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
04 Jan 2018 | AD01 | Registered office address changed from 4 Pondholton Drive Witham Essex CM8 1QG United Kingdom to 5 Retort Close Southend on Sea Essex SS1 2AQ on 4 January 2018 | |
03 Jan 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 3 January 2018 | |
03 Jan 2018 | AP03 | Appointment of Mr Shaun Hayes as a secretary on 3 January 2018 | |
03 Jan 2018 | AP01 | Appointment of Mr Shaun Hayes as a director on 3 January 2018 | |
03 Jan 2018 | TM01 | Termination of appointment of Michael Duke as a director on 3 January 2018 | |
03 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-03
|