ISPARK DATA & ELECTRICAL SERVICES LIMITED

9b Narrowboat Way 9b Narrowboat Way, Dudley, DY2 0XQ, England
StatusACTIVE
Company No.09295410
CategoryPrivate Limited Company
Incorporated04 Nov 2014
Age9 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

ISPARK DATA & ELECTRICAL SERVICES LIMITED is an active private limited company with number 09295410. It was incorporated 9 years, 7 months, 14 days ago, on 04 November 2014. The company address is 9b Narrowboat Way 9b Narrowboat Way, Dudley, DY2 0XQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-04

Officer name: Paul James Pugh

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Williams

Appointment date: 2022-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul James Pugh

Cessation date: 2022-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-04

Officer name: Michael Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-27

Officer name: Mr Paul James Pugh

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-27

Officer name: Mr Michael Williams

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul James Pugh

Notification date: 2021-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

New address: 9B Narrowboat Way Blackbrook Business Park Dudley DY2 0XQ

Change date: 2020-09-25

Old address: Unit 1 Oakdale Trading Estate Ham Lane Kingswinford DY6 7JH United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Paul James Pugh

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Michael Williams

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Joan Williams

Termination date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Old address: 130 Westacre Crescent Wolverhampton WV3 9AY

New address: Unit 1 Oakdale Trading Estate Ham Lane Kingswinford DY6 7JH

Change date: 2018-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-26

Officer name: Mrs Brenda Joan Williams

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-27

Officer name: Michael Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-06

New address: 130 Westacre Crescent Wolverhampton WV3 9AY

Old address: 130 Westacre Crescent Finchfield Wolverhampton WV3 7AY England

Documents

View document PDF

Incorporation company

Date: 04 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBE SERVICES (HOLDINGS) LIMITED

30 BARN CLOSE,BIRMINGHAM,B30 3AD

Number:04096704
Status:ACTIVE
Category:Private Limited Company

GORMAN & SMITH LTD

94 HOPE STREET,GLASGOW,G2 6PH

Number:SC315853
Status:ACTIVE
Category:Private Limited Company

KILMORE DESIGN LTD

12 CAUSEWAY RD,NEWCASTLE,BT33 0DL

Number:NI629387
Status:ACTIVE
Category:Private Limited Company

KURT-ERIK LUND INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11181180
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEARN THE LOOK LIMITED

1 STANHOPE DRIVE,LIVERPOOL,L36 4LN

Number:11827402
Status:ACTIVE
Category:Private Limited Company

RBLI LIMITED

HALL ROAD,AYLESFORD,ME20 7NL

Number:07052659
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