Advanced company searchLink opens in new window

SPARKS & CO (SOLAR FORCE) LTD

Company number 11467721

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-07
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
  • GBP 101
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
  • GBP 100