Advanced company searchLink opens in new window

SPIROTECH SRD GROUP LIMITED

Company number 05021065

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 AA Accounts for a small company made up to 30 June 2023
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
09 Nov 2023 PSC05 Change of details for Srd Holdings Limited as a person with significant control on 23 January 2019
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Mar 2023 AP01 Appointment of Mr Vincent Rowbotham as a director on 1 March 2023
23 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
22 Feb 2023 TM01 Termination of appointment of Katie Jane Wood as a director on 7 November 2022
12 May 2022 CH01 Director's details changed for Mr Benjamin Morgan on 12 May 2022
11 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
02 Dec 2021 TM01 Termination of appointment of Stephen Keith Moore as a director on 14 October 2021
10 May 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
17 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
21 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
08 Aug 2018 AP01 Appointment of Mr Benjamin Morgan as a director on 1 December 2017
12 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
27 Sep 2017 AP01 Appointment of Miss Katie Wood as a director on 1 May 2017
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
04 May 2017 CS01 Confirmation statement made on 7 February 2017 with updates
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2017 AD01 Registered office address changed from 15 Station Road St Ives Cambridgeshire PE17 4BH to Jade Works Brookside Ind Estate Sawtry Cambs PE28 5SB on 22 March 2017