About

Registered Number: 05445664
Date of Incorporation: 06/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 352 Selbourne Road, Luton, Bedfordshire, LU4 8NU

 

Sparkle Systems Ltd was registered on 06 May 2005 with its registered office in Bedfordshire. This company has 4 directors listed as Pinnock, Gillian, Pinnock, James Spencer, Durley, Nicholas John, Regan, Elayne Ann. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINNOCK, Gillian 01 February 2007 - 1
PINNOCK, James Spencer 06 May 2014 - 1
DURLEY, Nicholas John 28 February 2006 01 February 2007 1
REGAN, Elayne Ann 19 May 2005 01 March 2006 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 26 February 2017
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 06 June 2014
AP01 - Appointment of director 14 May 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 02 April 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 31 May 2007
287 - Change in situation or address of Registered Office 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
363a - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
287 - Change in situation or address of Registered Office 23 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
NEWINC - New incorporation documents 06 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.