Advanced company searchLink opens in new window

SPARKS PUBLISHING SERVICES LIMITED

Company number 06414056

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)
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
  • GBP 900
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
  • GBP 900
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
  • GBP 900
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