NEURO-SPARKS BUSINESS SOLUTIONS LTD
Company number 14871360
- Company Overview for NEURO-SPARKS BUSINESS SOLUTIONS LTD (14871360)
- Filing history for NEURO-SPARKS BUSINESS SOLUTIONS LTD (14871360)
- People for NEURO-SPARKS BUSINESS SOLUTIONS LTD (14871360)
- Charges for NEURO-SPARKS BUSINESS SOLUTIONS LTD (14871360)
- More for NEURO-SPARKS BUSINESS SOLUTIONS LTD (14871360)
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
|
|
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
Statement of capital on 2023-05-16
|