Advanced company searchLink opens in new window

SPARC PM LTD

Company number 11084651

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)
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
02 Jan 2024 PSC04 Change of details for Mr Steve Parker as a person with significant control on 2 January 2024
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Sep 2023 PSC01 Notification of Steve Parker as a person with significant control on 31 March 2023
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
13 Sep 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
05 Jun 2023 PSC04 Change of details for Mrs Kim Plumbridge as a person with significant control on 5 June 2023
05 Jun 2023 CH01 Director's details changed for Mrs Kim Plumbridge on 5 June 2023
05 Jun 2023 AD01 Registered office address changed from 43 Western Road Bexhill-on-Sea TN40 1DT England to 20 Parkhurst Road Bexhill-on-Sea TN40 1DF on 5 June 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2023 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
22 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
15 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
12 Aug 2021 AD01 Registered office address changed from 17 Top Floor Office 17 Eversley Road Bexhill-on-Sea TN40 1HA England to 43 Western Road Bexhill-on-Sea TN40 1DT on 12 August 2021
08 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 31 March 2020
03 Jan 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
21 Aug 2019 AA Micro company accounts made up to 31 March 2019
29 Jul 2019 AD01 Registered office address changed from Garden Flat, the Bex De La Warr Parade Bexhill-on-Sea TN40 1NN United Kingdom to 17 Top Floor Office 17 Eversley Road Bexhill-on-Sea TN40 1HA on 29 July 2019
09 Apr 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 March 2019
09 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
08 Jan 2018 PSC04 Change of details for Mr Kim Plumbridge as a person with significant control on 28 November 2017
28 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-28
  • GBP 1