SPARKLE CLEANING & MAINTENANCE SERVICES LIMITED
Company number 06348889
- Company Overview for SPARKLE CLEANING & MAINTENANCE SERVICES LIMITED (06348889)
- Filing history for SPARKLE CLEANING & MAINTENANCE SERVICES LIMITED (06348889)
- People for SPARKLE CLEANING & MAINTENANCE SERVICES LIMITED (06348889)
- Charges for SPARKLE CLEANING & MAINTENANCE SERVICES LIMITED (06348889)
- Insolvency for SPARKLE CLEANING & MAINTENANCE SERVICES LIMITED (06348889)
- More for SPARKLE CLEANING & MAINTENANCE SERVICES LIMITED (06348889)
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) |
---|---|---|---|
07 Dec 2017 | AD01 | Registered office address changed from Suite 13-14, Coach House Cloisters 10 Hitchin Street Baldock Hertfordshire SG7 6AE England to The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire SG17 5NU on 7 December 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
01 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 31 October 2015 | |
10 Oct 2016 | MR04 | Satisfaction of charge 063488890002 in full | |
07 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Jun 2016 | MR01 | Registration of charge 063488890003, created on 1 June 2016 | |
07 Apr 2016 | MR01 | Registration of charge 063488890002, created on 6 April 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from Unit 6, Wansdyke Business Centre Oldfield Lane Bath BA2 3LY to Suite 13-14, Coach House Cloisters 10 Hitchin Street Baldock Hertfordshire SG7 6AE on 4 February 2016 | |
24 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Jan 2015 | MR04 | Satisfaction of charge 063488890001 in full | |
17 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
12 Aug 2014 | TM01 | Termination of appointment of Simro Lewis as a director on 8 July 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr Peter Frank Lidgitt as a director on 8 July 2014 | |
28 Jun 2014 | MR01 | Registration of charge 063488890001 | |
13 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders |