- Company Overview for SPARKHOUSE CONSULTANTS LIMITED (05421149)
- Filing history for SPARKHOUSE CONSULTANTS LIMITED (05421149)
- People for SPARKHOUSE CONSULTANTS LIMITED (05421149)
- More for SPARKHOUSE CONSULTANTS LIMITED (05421149)
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) |
---|---|---|---|
12 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
08 Feb 2018 | AD01 | Registered office address changed from 32/34 st Johns Road Tunbridge Wells Kent TN4 9NT to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 8 February 2018 | |
18 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
23 Apr 2015 | AD01 | Registered office address changed from 2 St Andrews Place Lewes East Sussex BN7 1UP to 32/34 St Johns Road Tunbridge Wells Kent TN4 9NT on 23 April 2015 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
15 Apr 2013 | CH01 | Director's details changed for Melanie Eva Franks on 5 November 2012 | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Oct 2011 | TM02 | Termination of appointment of Annette Boyne as a secretary | |
27 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
31 Dec 2010 | AD01 | Registered office address changed from 33 Cliffe High Street Lewes East Sussex BN7 2AN on 31 December 2010 | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 May 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
04 May 2010 | CH03 | Secretary's details changed for Annettee Boyne on 1 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Melanie Eva Franks on 1 April 2010 | |
15 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 |