SPARKS PUBLISHING SERVICES LIMITED
Company number 06414056
- Company Overview for SPARKS PUBLISHING SERVICES LIMITED (06414056)
- Filing history for SPARKS PUBLISHING SERVICES LIMITED (06414056)
- People for SPARKS PUBLISHING SERVICES LIMITED (06414056)
- Charges for SPARKS PUBLISHING SERVICES LIMITED (06414056)
- More for SPARKS PUBLISHING SERVICES LIMITED (06414056)
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) |
---|---|---|---|
09 Oct 2017 | PSC04 | Change of details for Thomas Michael Fryer as a person with significant control on 6 October 2017 | |
09 Oct 2017 | PSC04 | Change of details for Ms Anna Georgina Woodford as a person with significant control on 6 October 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU England to 2 Hinksey Court Church Way Oxford Oxfordshire OX2 9SX on 15 September 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Sep 2016 | AD01 | Registered office address changed from C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom to Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU on 18 September 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Jan 2016 | AD01 | Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU to C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU on 26 January 2016 | |
25 Jan 2016 | TM02 | Termination of appointment of David James Hunter as a secretary on 31 December 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Jun 2012 | CH03 | Secretary's details changed for Mr David James Hunter on 19 June 2012 | |
31 Mar 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
15 Feb 2012 | AD01 | Registered office address changed from C/O Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 15 February 2012 | |
16 Dec 2011 | AD01 | Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU on 16 December 2011 | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 May 2010 | AD01 | Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU on 21 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Ms Anna Georgina Woodford on 9 November 2009 |