- Company Overview for SPARKS & CO (SOLAR FORCE) LTD (11467721)
- Filing history for SPARKS & CO (SOLAR FORCE) LTD (11467721)
- People for SPARKS & CO (SOLAR FORCE) LTD (11467721)
- More for SPARKS & CO (SOLAR FORCE) LTD (11467721)
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 Aug 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Jun 2023 | CH01 | Director's details changed for Mr Stephen Dennis Norman on 1 August 2022 | |
20 Jun 2023 | PSC04 | Change of details for Mr Stephen Dennis Norman as a person with significant control on 1 August 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
20 Jun 2023 | TM02 | Termination of appointment of Jeanette Norman as a secretary on 2 August 2022 | |
08 Mar 2023 | CERTNM |
Company name changed sparks & co (cardiff) LTD\certificate issued on 08/03/23
|
|
22 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
01 Aug 2022 | AD01 | Registered office address changed from The Embassy Newport Road Cardiff CF24 1TP Wales to The Embassy 389 Newport Road Cardiff CF24 1TP on 1 August 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from The Business Centre Priority Business Park Barry CF63 2AW Wales to The Embassy Newport Road Cardiff CF24 1TP on 1 August 2022 | |
17 May 2022 | PSC04 | Change of details for Mr Stephen Dennis Norman as a person with significant control on 17 July 2018 | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
18 Nov 2020 | AD01 | Registered office address changed from 107 Llanedeyrn Road Penylan Cardiff CF23 9DU Wales to The Business Centre Priority Business Park Barry CF63 2AW on 18 November 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Mr Stephen Dennis Norman on 18 November 2020 | |
18 Nov 2020 | CH03 | Secretary's details changed for Mrs Jeanette Norman on 18 November 2020 | |
18 Nov 2020 | PSC04 | Change of details for Mr Stephen Dennis Norman as a person with significant control on 18 November 2020 | |
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 17 July 2020
|
|
01 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
17 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-17
|