SPI AUTOMOTIVE LIMITED

05613263
DEANWAY TECH 2, SUITE G WILMSLOW ROAD HANDFORTH WILMSLOW SK9 3FB

Documents

Documents
Date Category Description Pages
11 Feb 2025 gazette Gazette Notice Voluntary 1 Buy now
03 Feb 2025 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jan 2025 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jan 2025 gazette Gazette Notice Compulsory 1 Buy now
22 Jan 2025 accounts Annual Accounts 2 Buy now
16 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2023 accounts Annual Accounts 2 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2023 officers Termination of appointment of secretary (Stephen Paul Vanstone) 1 Buy now
23 Nov 2022 accounts Annual Accounts 2 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 2 Buy now
20 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2020 accounts Annual Accounts 2 Buy now
12 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 accounts Annual Accounts 2 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 accounts Annual Accounts 2 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2017 accounts Annual Accounts 2 Buy now
11 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2016 accounts Annual Accounts 2 Buy now
26 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2015 accounts Annual Accounts 2 Buy now
14 Nov 2015 annual-return Annual Return 4 Buy now
12 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2014 accounts Annual Accounts 2 Buy now
14 Nov 2014 annual-return Annual Return 4 Buy now
12 Nov 2013 accounts Annual Accounts 2 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
19 Nov 2012 accounts Annual Accounts 2 Buy now
19 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2011 accounts Annual Accounts 2 Buy now
16 Nov 2011 annual-return Annual Return 4 Buy now
07 Apr 2011 accounts Annual Accounts 2 Buy now
24 Nov 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 accounts Annual Accounts 2 Buy now
24 Nov 2009 annual-return Annual Return 4 Buy now
18 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2009 accounts Annual Accounts 2 Buy now
10 Nov 2008 annual-return Return made up to 04/11/08; full list of members 3 Buy now
06 Mar 2008 accounts Annual Accounts 2 Buy now
05 Nov 2007 annual-return Return made up to 04/11/07; full list of members 2 Buy now
05 Feb 2007 resolution Resolution 1 Buy now
05 Feb 2007 accounts Annual Accounts 2 Buy now
23 Jan 2007 accounts Accounting reference date shortened from 30/11/06 to 30/09/06 1 Buy now
14 Nov 2006 annual-return Return made up to 04/11/06; full list of members 2 Buy now
14 Nov 2006 address Registered office changed on 14/11/06 from: sigma house beverley business park oldbock road beverley e yorkshire HU17 0JS 1 Buy now
14 Nov 2006 officers New director appointed 1 Buy now
06 Nov 2006 officers Director resigned 1 Buy now
20 Dec 2005 address Registered office changed on 20/12/05 from: 58 dunstall road hasbury halesowen B63 1BE 1 Buy now
10 Nov 2005 officers New secretary appointed 1 Buy now
10 Nov 2005 officers Secretary resigned 1 Buy now
04 Nov 2005 incorporation Incorporation Company 14 Buy now