- Company Overview for SPARKOL LIMITED (06762963)
- Filing history for SPARKOL LIMITED (06762963)
- People for SPARKOL LIMITED (06762963)
- Charges for SPARKOL LIMITED (06762963)
- More for SPARKOL LIMITED (06762963)
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) |
---|---|---|---|
03 Sep 2013 | CERTNM |
Company name changed the inspiration engine LIMITED\certificate issued on 03/09/13
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | AD01 | Registered office address changed from The Long Barn Folly Farm Clevedon Road Tickenham North Somerset BS21 6RY England on 6 August 2013 | |
16 Jul 2013 | AP01 | Appointment of Mrs Rebecca Jessica Air as a director on 1 July 2013 | |
25 Apr 2013 | AD01 | Registered office address changed from 42 Severn Avenue Weston-Super-Mare Somerset BS23 4DQ United Kingdom on 25 April 2013 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
03 Jan 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
04 Jan 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
04 Jan 2010 | CH04 | Secretary's details changed for Pinstripe Limited on 2 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Mr Jonathan Mortimer Cummings Air on 2 December 2009 | |
02 Dec 2008 | NEWINC | Incorporation |