SPIRE CS LIMITED

07035765
OFFICE 9 NORTHLIGHT ESTATES NORTHLIGHT PARADE NELSON LANCASHIRE BB9 5EG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Dec 2024 accounts Annual Accounts 10 Buy now
11 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2024 accounts Annual Accounts 10 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 10 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 13 Buy now
17 Aug 2021 officers Change of particulars for director (Mr Michael David Holland) 2 Buy now
17 Aug 2021 officers Change of particulars for director (Mr Peter Aikman) 2 Buy now
22 Apr 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Apr 2021 accounts Annual Accounts 12 Buy now
08 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 12 Buy now
29 Apr 2020 officers Change of particulars for director (Mr Peter Aikman) 2 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2019 mortgage Registration of a charge 5 Buy now
22 Aug 2019 capital Return of Allotment of shares 6 Buy now
22 Aug 2019 resolution Resolution 4 Buy now
03 May 2019 accounts Annual Accounts 12 Buy now
02 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2018 resolution Resolution 14 Buy now
08 May 2018 capital Return of Allotment of shares 3 Buy now
04 May 2018 accounts Annual Accounts 13 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2017 accounts Annual Accounts 13 Buy now
24 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jul 2016 mortgage Registration of a charge 27 Buy now
02 Jun 2016 officers Appointment of director (Michael David Holland) 3 Buy now
09 Dec 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 officers Change of particulars for director (Mr Peter Aikman) 2 Buy now
01 Sep 2015 accounts Annual Accounts 5 Buy now
05 Jun 2015 accounts Annual Accounts 6 Buy now
27 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Nov 2014 annual-return Annual Return 3 Buy now
04 Mar 2014 accounts Annual Accounts 7 Buy now
05 Nov 2013 annual-return Annual Return 3 Buy now
18 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
30 Apr 2013 officers Change of particulars for director (Mr Peter Aikman) 3 Buy now
30 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Mar 2013 accounts Annual Accounts 7 Buy now
07 Dec 2012 annual-return Annual Return 14 Buy now
20 Sep 2012 officers Termination of appointment of director (Phillip Cork) 2 Buy now
20 Sep 2012 officers Termination of appointment of director (Michael Holland) 2 Buy now
20 Sep 2012 officers Termination of appointment of director (Andrew Connolly) 2 Buy now
18 Sep 2012 officers Appointment of director (Peter Aikman) 3 Buy now
24 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Aug 2012 accounts Change Account Reference Date Company 3 Buy now
01 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
07 Nov 2011 annual-return Annual Return 15 Buy now
09 Aug 2011 capital Return of Allotment of shares 4 Buy now
05 Jul 2011 accounts Annual Accounts 6 Buy now
18 Oct 2010 annual-return Annual Return 15 Buy now
30 Jul 2010 officers Appointment of director (Andrew Connolly) 3 Buy now
30 Jul 2010 officers Appointment of director (Michael David Holland) 3 Buy now
26 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
22 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Mar 2010 officers Appointment of director (Philip Cork) 3 Buy now
10 Mar 2010 change-of-name Certificate Change Of Name Company 3 Buy now
10 Mar 2010 resolution Resolution 1 Buy now
07 Oct 2009 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2009 incorporation Incorporation Company 12 Buy now