-
SPARKOL LIMITED - Unit 1.2 Temple Studios, Temple Gate, Bristol, BS1 6QA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06762963
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 1.2 Temple Studios
- Temple Gate
- Bristol
- BS1 6QA
- England Unit 1.2 Temple Studios, Temple Gate, Bristol, BS1 6QA, England UK
Management
- Geschäftsführung
- GIBSON, John Leonard
- TAYLOR, Zoe Alison
- Prokuristen
- TAYLOR, Zoe Alison
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.12.2008
- Alter der Firma 2008-12-02 15 Jahre
- SIC/NACE
- 58290
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- What Engages Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- THE INSPIRATION ENGINE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-12-02
- Jahresmeldung
- Fälligkeit: 2023-12-16
- Letzte Einreichung: 2022-12-02
-
SPARKOL LIMITED Firmenbeschreibung
- SPARKOL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06762963. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.12.2008 registriert. SPARKOL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen THE INSPIRATION ENGINE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "58290" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 02.12.2012.Die Firma kann schriftlich über Unit 1.2 Temple Studios erreicht werden.
Jetzt sichern SPARKOL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Sparkol Limited - Unit 1.2 Temple Studios, Temple Gate, Bristol, BS1 6QA, Grossbritannien
- 2008-12-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SPARKOL LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-27) - AA
-
mortgage-satisfy-charge-full (2023-06-12) - MR04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-30) - AA
-
confirmation-statement-with-no-updates (2022-12-06) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-16) - AA
-
confirmation-statement-with-no-updates (2021-12-16) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-02) - AA
-
confirmation-statement-with-no-updates (2020-01-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-02) - AD01
-
confirmation-statement-with-no-updates (2020-12-09) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-01-23) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-04) - AD01
-
termination-director-company-with-name-termination-date (2019-07-10) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-12-27) - AA
-
confirmation-statement-with-updates (2018-12-03) - CS01
-
termination-director-company-with-name-termination-date (2018-09-10) - TM01
-
resolution (2018-05-09) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-05-09) - PSC02
-
cessation-of-a-person-with-significant-control (2018-05-09) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-20) - MR01
-
confirmation-statement-with-no-updates (2018-01-02) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-23) - AD01
-
mortgage-satisfy-charge-full (2017-02-15) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-10) - AA
-
confirmation-statement-with-updates (2016-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-17) - AA
-
capital-cancellation-shares (2016-09-13) - SH06
-
capital-return-purchase-own-shares (2016-09-13) - SH03
-
capital-allotment-shares (2016-08-10) - SH01
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-05-22) - AP03
-
termination-secretary-company-with-name-termination-date (2015-05-22) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-02) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-26) - MR01
-
appoint-person-director-company-with-name-date (2015-05-14) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-17) - AD01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-02-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-09) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-04-25) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-08-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-08-09) - AA
-
certificate-change-of-name-company (2013-09-03) - CERTNM
-
capital-allotment-shares (2013-10-01) - SH01
-
appoint-person-director-company-with-name-date (2013-07-16) - AP01
-
capital-name-of-class-of-shares (2013-11-06) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-19) - AR01
-
resolution (2013-11-06) - RESOLUTIONS
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-19) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-03) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-16) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-04) - AR01
-
change-corporate-secretary-company-with-change-date (2010-01-04) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-13) - AA
-
change-person-director-company-with-change-date (2010-01-04) - CH01
-
change-account-reference-date-company-previous-extended (2010-04-27) - AA01
keyboard_arrow_right 2008
-
incorporation-company (2008-12-02) - NEWINC