- Company Overview for D SPARKS (SW) LIMITED (11617729)
- Filing history for D SPARKS (SW) LIMITED (11617729)
- People for D SPARKS (SW) LIMITED (11617729)
- More for D SPARKS (SW) LIMITED (11617729)
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) |
---|---|---|---|
21 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
26 Jan 2024 | AD01 | Registered office address changed from 4 st. Whites Close Whitchurch Bristol BS14 0FJ England to 7 Bridge Views Bristol BS4 1EU on 26 January 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
21 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
04 Jun 2021 | AD01 | Registered office address changed from Beaufort House 113 Parson Street Bristol BS3 5QH United Kingdom to 4 st. Whites Close Whitchurch Bristol BS14 0FJ on 4 June 2021 | |
27 May 2021 | AAMD | Amended micro company accounts made up to 31 October 2019 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
20 Mar 2019 | TM01 | Termination of appointment of Lucy Cockle as a director on 1 March 2019 | |
13 Nov 2018 | AP01 | Appointment of Mr Jae Driver as a director on 30 October 2018 | |
13 Nov 2018 | PSC07 | Cessation of Lucy Cockle as a person with significant control on 31 October 2018 | |
11 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-11
|