NATURAL SPARK - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-07-20 delete source_ip 79.170.44.103
2019-07-20 insert source_ip 5.134.13.251
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-25 delete source_ip 199.34.228.77
2016-10-25 insert source_ip 79.170.44.103
2016-05-13 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2015-01-01 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address UNIT 11 WESTCORNWALL ENTERPRISE CENTRE CARDEW INDUSTRIAL ESTATE REDRUTH TR15 1SS
2016-01-08 insert address UNIT 11 WEST CORNWALL ENTERPRISE CENTRE CARDREW INDUSTRIAL ESTATE CARDREW WAY REDRUTH CORNWALL TR15 1SS
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-08 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2015 FROM UNIT 11 WESTCORNWALL ENTERPRISE CENTRE CARDEW INDUSTRIAL ESTATE REDRUTH TR15 1SS
2015-12-20 update statutory_documents 01/12/15 FULL LIST
2015-10-24 delete address Cardrew Ind Est, Redruth. TR15 1SS
2015-10-24 delete alias Natural Spark Ltd
2015-10-24 delete industry_tag electrical
2015-10-24 delete registration_number 07960104
2015-10-24 update description
2015-10-24 update primary_contact Cardrew Ind Est, Redruth. TR15 1SS => null
2015-08-11 update account_ref_day 1 => 31
2015-08-11 update account_ref_month 1 => 12
2015-08-11 update accounts_last_madeup_date 2014-02-28 => 2015-01-01
2015-08-11 update accounts_next_due_date 2015-10-01 => 2016-09-30
2015-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/15
2015-07-01 update statutory_documents CURRSHO FROM 01/01/2016 TO 31/12/2015
2015-01-30 delete index_pages_linkeddomain duport.co.uk
2015-01-30 delete source_ip 79.170.44.120
2015-01-30 insert address Cardrew Ind Est, Redruth. TR15 1SS
2015-01-30 insert alias Natural Spark Ltd
2015-01-30 insert index_pages_linkeddomain weebly.com
2015-01-30 insert industry_tag electrical
2015-01-30 insert registration_number 07960104
2015-01-30 insert source_ip 199.34.228.77
2015-01-30 update description
2015-01-30 update primary_contact null => Cardrew Ind Est, Redruth. TR15 1SS
2015-01-30 update robots_txt_status www.natural-spark.co.uk: 404 => 200
2015-01-07 delete address UNIT 11 WESTCORNWALL ENTERPRISE CENTRE CARDEW INDUSTRIAL ESTATE REDRUTH UNITED KINGDOM TR15 1SS
2015-01-07 delete sic_code 99999 - Dormant Company
2015-01-07 insert address UNIT 11 WESTCORNWALL ENTERPRISE CENTRE CARDEW INDUSTRIAL ESTATE REDRUTH TR15 1SS
2015-01-07 insert sic_code 43210 - Electrical installation
2015-01-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2015-01-07 update account_ref_day 29 => 1
2015-01-07 update account_ref_month 2 => 1
2015-01-07 update accounts_next_due_date 2015-11-30 => 2015-10-01
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2014-02-22 => 2014-12-01
2015-01-07 update returns_next_due_date 2015-03-22 => 2015-12-29
2014-12-02 update statutory_documents CURRSHO FROM 28/02/2015 TO 01/01/2015
2014-12-02 update statutory_documents 01/12/14 FULL LIST
2014-11-07 delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY
2014-11-07 insert address UNIT 11 WESTCORNWALL ENTERPRISE CENTRE CARDEW INDUSTRIAL ESTATE REDRUTH UNITED KINGDOM TR15 1SS
2014-11-07 update registered_address
2014-11-06 update statutory_documents DIRECTOR APPOINTED MR CARL SHANE ADAMS
2014-11-06 update statutory_documents DIRECTOR APPOINTED MR JAMES TRELOAR THOMAS
2014-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2014 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY
2014-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2014-04-07 delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2014-04-07 insert address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY
2014-04-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-04-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-03-10 update statutory_documents 22/02/14 NO CHANGES
2014-03-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2013-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013
2013-06-25 delete address THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BH
2013-06-25 insert address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2013-06-25 insert sic_code 99999 - Dormant Company
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2013-02-28
2013-06-25 update accounts_next_due_date 2013-11-22 => 2014-11-30
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date null => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM
2013-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-03-19 update statutory_documents 22/02/13 FULL LIST
2012-02-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION