- Company Overview for TEST SPARK LTD (09123686)
- Filing history for TEST SPARK LTD (09123686)
- People for TEST SPARK LTD (09123686)
- More for TEST SPARK LTD (09123686)
| 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) |
|---|---|---|---|
| 27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 04 Jul 2022 | DS01 | Application to strike the company off the register | |
| 11 Sep 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
| 01 Jul 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
| 10 Sep 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
| 27 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
| 22 Jun 2020 | PSC04 | Change of details for Mrs Gemma Louise Stevenson as a person with significant control on 22 June 2020 | |
| 22 Jun 2020 | AP01 | Appointment of Mrs Gemma Louise Stevenson as a director on 22 June 2020 | |
| 22 Jun 2020 | PSC07 | Cessation of Peter Alexander Stevenson as a person with significant control on 22 June 2020 | |
| 19 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
| 25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
| 23 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
| 29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
| 17 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
| 13 Jul 2017 | PSC04 | Change of details for Mrs Gemma Louise Stevenson as a person with significant control on 13 July 2017 | |
| 13 Jul 2017 | PSC04 | Change of details for Mr Peter Alexander Stevenson as a person with significant control on 13 July 2017 | |
| 27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
| 31 Aug 2016 | AD01 | Registered office address changed from 62 White Lion Road Amersham Buckinghamshire HP7 9JS to 5 Westfield Hyde Heath Amersham HP6 5RE on 31 August 2016 | |
| 31 Aug 2016 | CH01 | Director's details changed for Mr Peter Alexander Stevenson on 24 August 2016 | |
| 14 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
| 30 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
| 22 Mar 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 30 September 2015 | |
| 05 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
| 09 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-09
|