Having been setup in 2005, Spark Emerging Technologies Ltd are based in Fareham, it's status in the Companies House registry is set to "Active". Harris, Daniel James, Harris, Nicola Jennifer, Silvester, John Peter are the current directors of this company. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Daniel James | 10 January 2005 | - | 1 |
HARRIS, Nicola Jennifer | 10 January 2005 | 25 June 2014 | 1 |
SILVESTER, John Peter | 10 January 2007 | 30 June 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 16 January 2019 | |
CERTNM - Change of name certificate | 06 July 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 10 January 2018 | |
MR01 - N/A | 10 November 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 17 June 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 12 January 2015 | |
TM01 - Termination of appointment of director | 25 June 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 10 January 2014 | |
CH01 - Change of particulars for director | 10 January 2014 | |
CH01 - Change of particulars for director | 10 January 2014 | |
AD01 - Change of registered office address | 31 October 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 10 January 2013 | |
CH01 - Change of particulars for director | 29 June 2012 | |
CH01 - Change of particulars for director | 29 June 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA01 - Change of accounting reference date | 05 January 2011 | |
TM02 - Termination of appointment of secretary | 13 December 2010 | |
AR01 - Annual Return | 15 February 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 02 February 2009 | |
AA - Annual Accounts | 31 January 2009 | |
225 - Change of Accounting Reference Date | 24 September 2008 | |
288b - Notice of resignation of directors or secretaries | 19 August 2008 | |
363a - Annual Return | 10 January 2008 | |
AA - Annual Accounts | 12 November 2007 | |
225 - Change of Accounting Reference Date | 12 November 2007 | |
363a - Annual Return | 29 January 2007 | |
288a - Notice of appointment of directors or secretaries | 29 January 2007 | |
AA - Annual Accounts | 14 August 2006 | |
363a - Annual Return | 15 February 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2005 | |
288b - Notice of resignation of directors or secretaries | 21 March 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 2005 | |
288b - Notice of resignation of directors or secretaries | 31 January 2005 | |
288b - Notice of resignation of directors or secretaries | 31 January 2005 | |
NEWINC - New incorporation documents | 10 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 November 2017 | Outstanding |
N/A |