Advanced company searchLink opens in new window

SPARK LAYER LIMITED

Company number 12881913

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)
28 Nov 2024 AA Total exemption full accounts made up to 30 September 2024
26 Nov 2024 SH01 Statement of capital following an allotment of shares on 23 September 2024
  • GBP 2.41622
09 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with updates
16 Apr 2024 AD01 Registered office address changed from Trimbridge House Trimbridge House Trim Street Bath Somerset BA1 1HB England to Trimbridge House Trim Street Bath Somerset BA1 1HB on 16 April 2024
15 Apr 2024 AD01 Registered office address changed from Trimbridge House Trim Street First Floor Bath Somerset BA1 2DP England to Trimbridge House Trimbridge House Trim Street Bath Somerset BA1 1HB on 15 April 2024
15 Apr 2024 AD01 Registered office address changed from 25 Queen Square First Floor Bath BA1 2HX England to Trimbridge House Trim Street First Floor Bath Somerset BA1 2DP on 15 April 2024
04 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 April 2023
  • GBP 2.33174
30 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
08 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 April 2023
  • GBP 2.33174
12 Oct 2023 AP01 Appointment of Neil Kuschel as a director on 24 April 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
20 Jul 2023 PSC04 Change of details for Mr Rhys Claude Laval as a person with significant control on 20 July 2023
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 2.41462
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 2.33174
  • ANNOTATION Clarification a second filed SH01 was registered on 08/11/2023 and again on the 04/01/2024
27 Apr 2023 MA Memorandum and Articles of Association
26 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
25 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 19/09/2022
24 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 September 2022
  • GBP 2
28 Sep 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 24.10.2022.
20 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2022 SH02 Sub-division of shares on 13 September 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
01 Sep 2022 RP04AP01 Second filing for the appointment of Mr Rhys Claude Laval as a director
26 May 2022 AA Total exemption full accounts made up to 30 September 2021