SPARKLES CLEANING SERVICES WALES & WEST LIMITED
Company number 11353430
- Company Overview for SPARKLES CLEANING SERVICES WALES & WEST LIMITED (11353430)
- Filing history for SPARKLES CLEANING SERVICES WALES & WEST LIMITED (11353430)
- People for SPARKLES CLEANING SERVICES WALES & WEST LIMITED (11353430)
- More for SPARKLES CLEANING SERVICES WALES & WEST LIMITED (11353430)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
14 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from Unit 31 Goodsheds Container Village Hood Road Barry CF62 5QU Wales to Tramshed Tech Unit 3 Goodsheds Lofts Hood Road Barry CF62 5QT on 13 October 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
24 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mr Simon Mark Pickthall on 23 September 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mr Owen Anthony Jones on 23 September 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mrs Ceri Anne Jennings on 23 September 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mr David Canning on 23 September 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 25 Clos Y Cwarra Cardiff CF5 4QT Wales to Unit 31 Goodsheds Container Village Hood Road Barry CF62 5QU on 2 September 2020 | |
06 Aug 2020 | PSC01 | Notification of David Canning as a person with significant control on 10 July 2020 | |
06 Aug 2020 | PSC01 | Notification of Owen Anthony Jones as a person with significant control on 10 July 2020 | |
06 Aug 2020 | PSC01 | Notification of Ceri Anne Jennings as a person with significant control on 10 July 2020 | |
04 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 4 August 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
07 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Jan 2020 | AD01 | Registered office address changed from 15 Market Street Barry Vale of Glamorgan CF62 7AS to 25 Clos Y Cwarra Cardiff CF5 4QT on 13 January 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Simon Mark Pickthall on 1 January 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Owen Anthony Jones on 1 January 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mr David Canning on 1 January 2020 | |
07 Jan 2020 | CH01 | Director's details changed for Mrs Ceri Anne Jennings on 1 January 2020 |