Advanced company searchLink opens in new window

GOODMAN-SPARKS HOLDINGS LIMITED

Company number 14097750

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)
01 Oct 2024 AD01 Registered office address changed from C/O Hughes Electrical Mobbs Way, Gorleston Road Industrial Estate Gorleston Road Lowestoft Suffolk NR32 3AL England to C/O Hughes Units 1-5 Warwick Court Ellough Industrial Estate Ellough Beccles Suffolk NR34 7FD on 1 October 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
18 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
18 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
18 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
18 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
12 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with updates
11 Apr 2023 TM01 Termination of appointment of Andrew Bryn David Pallant as a director on 31 March 2023
05 Jul 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 March 2023
05 Jul 2022 TM01 Termination of appointment of Roger Harvey Sparks as a director on 30 June 2022
05 Jul 2022 TM01 Termination of appointment of Jonathan Kendal Sparks as a director on 30 June 2022
05 Jul 2022 TM01 Termination of appointment of Joan Valerie Sparks as a director on 30 June 2022
05 Jul 2022 TM01 Termination of appointment of Sally Marie Sparks as a director on 30 June 2022
05 Jul 2022 AP01 Appointment of Mr Peter Anthony Hosking as a director on 30 June 2022
05 Jul 2022 AP01 Appointment of Mr James Robert Glenn Holmes as a director on 30 June 2022
05 Jul 2022 AP01 Appointment of Mr Andrew Bryn David Pallant as a director on 30 June 2022
05 Jul 2022 AP01 Appointment of Mr Christopher William Thornton as a director on 30 June 2022
05 Jul 2022 AP01 Appointment of Mr Robert John Hughes as a director on 30 June 2022
05 Jul 2022 PSC07 Cessation of Roger Harvey Sparks as a person with significant control on 30 June 2022
05 Jul 2022 PSC07 Cessation of Joan Valerie Sparks as a person with significant control on 30 June 2022
05 Jul 2022 PSC02 Notification of Washco Limited as a person with significant control on 30 June 2022
05 Jul 2022 AD01 Registered office address changed from Cliffefield Works Cliffefield Road Sheffield S8 9DH United Kingdom to C/O Hughes Electrical Mobbs Way, Gorleston Road Industrial Estate Gorleston Road Lowestoft Suffolk NR32 3AL on 5 July 2022
01 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer 24/06/2022
30 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2022 MA Memorandum and Articles of Association