SPARKLING SYSTEMS LIMITED

Tyco Park Grimshaw Lane Tyco Park Grimshaw Lane, Manchester, M40 2WL
StatusACTIVE
Company No.04376393
CategoryPrivate Limited Company
Incorporated19 Feb 2002
Age22 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

SPARKLING SYSTEMS LIMITED is an active private limited company with number 04376393. It was incorporated 22 years, 3 months, 26 days ago, on 19 February 2002. The company address is Tyco Park Grimshaw Lane Tyco Park Grimshaw Lane, Manchester, M40 2WL.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Foley

Appointment date: 2023-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-18

Officer name: Mark Ayre

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lek

Termination date: 2023-03-01

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Mar 2023

Category: Address

Type: AD02

Old address: Hill House 1 Little New Street London EC4A 3TR United Kingdom

New address: 2 New Street Square London EC4A 3BZ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-09

Officer name: Mr Richard Lek

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hilton Jones

Termination date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Andrew John Ellis

Documents

View document PDF

Change account reference date company current extended

Date: 26 Aug 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-09-22

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Aug 2022

Category: Address

Type: AD03

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Change sail address company with new address

Date: 18 Aug 2022

Category: Address

Type: AD02

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Change account reference date company current extended

Date: 03 Aug 2022

Action Date: 22 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-22

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

New address: Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL

Change date: 2022-08-02

Old address: 390 Manchester Road Gollinrod Bury Lancs BL9 5NB

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2021

Action Date: 23 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-23

Psc name: Adt Fire and Security Plc

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Edward Carswell

Termination date: 2021-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-23

Officer name: Mr Richard Hilton Jones

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-23

Officer name: Mr Andrew John Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-23

Officer name: Mr James Earnshaw

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-23

Officer name: Mr Mark Ayre

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-23

Officer name: Jennifer Pickles

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 23 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-23

Psc name: David James Edward Carswell

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AAMD

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-31

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David James Edward Carswell

Change date: 2015-12-05

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2017

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jennifer Carswell

Change date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2015

Action Date: 25 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-25

Capital : 500 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2013

Action Date: 03 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-03

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2013

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-18

Officer name: Jennifer Carswell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-17

Officer name: David James Edward Carswell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: David James Edward Carswell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/05 to 30/09/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 25 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 25/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 18/03/02--------- £ si 500@1=500 £ ic 500/1000

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 18/03/02--------- £ si 499@1=499 £ ic 1/500

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE ASSISTANCE LIMITED

1ST FLOOR,RUSHDEN,NN10 0QE

Number:07048434
Status:ACTIVE
Category:Private Limited Company

DREAMERSCLUB LTD

VIGLEN HOUSE,WEMBLEY,HA0 1HD

Number:10137566
Status:ACTIVE
Category:Private Limited Company

MEDAL AIRCON ACCESSORIES LIMITED

26-28 GOODALL STREET,WALSALL,WS1 1QL

Number:06167151
Status:LIQUIDATION
Category:Private Limited Company

NOW THAT'S AN IDEER LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10655274
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUBI & BORIS LTD

44A OAKLEIGH PARK SOUTH,LONDON,N20 9JN

Number:09006902
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE EVOLUTION AT HOME LTD.

6 ST. JOHNS PLACE,HOVE,BN3 2FJ

Number:05928844
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source