Advanced company searchLink opens in new window

SEBRING WORKS LTD

Company number 12357609

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)
23 Apr 2024 MR01 Registration of charge 123576090003, created on 22 April 2024
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
31 Mar 2024 PSC04 Change of details for Mrs Rebbeca Denyer as a person with significant control on 1 January 2024
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with updates
31 Mar 2024 PSC01 Notification of Rebbeca Denyer as a person with significant control on 1 January 2024
18 Mar 2024 TM01 Termination of appointment of Babak Farsian as a director on 15 March 2024
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
22 Sep 2023 PSC04 Change of details for Mr Gary James White as a person with significant control on 22 September 2023
31 Aug 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
04 Aug 2023 MR04 Satisfaction of charge 123576090001 in full
04 Aug 2023 MR01 Registration of charge 123576090002, created on 4 August 2023
04 Jul 2023 CERTNM Company name changed vital spark group LTD\certificate issued on 04/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-30
03 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
03 Jul 2023 AD01 Registered office address changed from Unit 3a Draycott Industrial Estate Draycott Moreton-in-Marsh Glos. GL56 9JY United Kingdom to Unit 68 Draycott Industrial Estate Draycott Moreton-in-Marsh Gloucestershire GL56 9JY on 3 July 2023
11 Oct 2022 AP01 Appointment of Mr Babak Farsian as a director on 10 October 2022
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 10 October 2022
  • GBP 1,000
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
30 Mar 2022 MR01 Registration of charge 123576090001, created on 23 March 2022
23 Mar 2022 AP01 Appointment of Mrs Rebecca Denyer-White as a director on 21 March 2022
22 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with updates
10 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted