Advanced company searchLink opens in new window

SPARKHOUSE CONSULTANTS LIMITED

Company number 05421149

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)
25 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2024 DS01 Application to strike the company off the register
09 Aug 2024 AA Total exemption full accounts made up to 30 June 2024
23 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
21 Mar 2024 AD01 Registered office address changed from Wheal Harmony House Solomon Road Redruth TR15 1FD England to Slipway House Restronguet Mylor Falmouth TR11 5st on 21 March 2024
14 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
16 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
25 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
07 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
06 May 2020 PSC04 Change of details for Ms Melanie Eva Franks as a person with significant control on 6 May 2020
06 May 2020 CH01 Director's details changed for Ms Melanie Eva Franks on 6 May 2020
06 May 2020 AD01 Registered office address changed from Maritime House Discovery Quay Falmouth Cornwall TR11 3XA England to Wheal Harmony House Solomon Road Redruth TR15 1FD on 6 May 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
16 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
22 Jan 2019 PSC04 Change of details for Ms Melanie Eva Franks as a person with significant control on 20 December 2018
22 Jan 2019 PSC04 Change of details for Ms Melanie Eva Franks as a person with significant control on 21 January 2019
22 Jan 2019 CH01 Director's details changed for Ms Melanie Eva Franks on 21 January 2019
17 Jan 2019 CH01 Director's details changed for Ms Melanie Eva Franks on 20 December 2018
17 Jan 2019 AD01 Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Maritime House Discovery Quay Falmouth Cornwall TR11 3XA on 17 January 2019
19 Oct 2018 AA Micro company accounts made up to 30 June 2018