Advanced company searchLink opens in new window

NEURO-SPARKS BUSINESS SOLUTIONS LTD

Company number 14871360

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)
20 Jan 2025 AA Unaudited abridged accounts made up to 31 May 2024
30 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
04 May 2024 SH08 Change of share class name or designation
04 May 2024 SH10 Particulars of variation of rights attached to shares
04 May 2024 SH10 Particulars of variation of rights attached to shares
04 May 2024 SH10 Particulars of variation of rights attached to shares
01 May 2024 PSC01 Notification of Valerie Armitage as a person with significant control on 7 April 2024
01 May 2024 PSC04 Change of details for Mr Daniel Sam Armitage as a person with significant control on 7 April 2024
01 May 2024 PSC07 Cessation of Valerie Armitage as a person with significant control on 6 April 2024
01 May 2024 PSC04 Change of details for Mr Daniel Sam Armitage as a person with significant control on 6 April 2024
17 Apr 2024 PSC04 Change of details for Mr Daniel Sam Armitage as a person with significant control on 30 January 2024
17 Apr 2024 CH01 Director's details changed for Mr Daniel Sam Armitage on 30 January 2024
17 Apr 2024 AP01 Appointment of Mr Luke Bennison as a director on 6 April 2024
12 Jan 2024 MR01 Registration of charge 148713600001, created on 12 January 2024
28 Nov 2023 AD01 Registered office address changed from Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE England to 79 Manchester Road Burnley Lancashire BB11 1JY on 28 November 2023
16 Nov 2023 CH01 Director's details changed for Mr Daniel Sam Armitage on 1 August 2023
16 Nov 2023 CH01 Director's details changed for Mrs Valerie Armitage on 1 August 2023
16 Nov 2023 PSC04 Change of details for Mrs Valerie Armitage as a person with significant control on 1 August 2023
16 Nov 2023 PSC04 Change of details for Mr Daniel Sam Armitage as a person with significant control on 1 August 2023
31 Aug 2023 CERTNM Company name changed neuro-sparkle LTD\certificate issued on 31/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-28
22 Aug 2023 AD01 Registered office address changed from Unit 1 the Old Sawmill Shaw Bridge Street Clitheroe Lancashire BB7 1LY England to Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE on 22 August 2023
16 May 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-05-16
  • GBP 100