Advanced company searchLink opens in new window

SPARKLES CLEANING SERVICES WALES & WEST LIMITED

Company number 11353430

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)
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