Advanced company searchLink opens in new window

SPIRIT NORWAY LIMITED

Company number 05747539

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)
12 Dec 2023 AD01 Registered office address changed from 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG England to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on 12 December 2023
28 Jul 2023 AA Full accounts made up to 31 December 2022
16 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
27 Jul 2022 AP01 Appointment of Mr Richard Patrick Peace as a director on 15 July 2022
22 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
13 Jun 2022 TM01 Termination of appointment of Gro Kyllingstad as a director on 1 June 2022
09 Dec 2021 SH19 Statement of capital on 9 December 2021
  • NOK 1.00
09 Dec 2021 SH20 Statement by Directors
09 Dec 2021 CAP-SS Solvency Statement dated 02/12/21
09 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
03 Sep 2020 AP01 Appointment of Gro Kyllingstad as a director on 1 September 2020
01 Sep 2020 TM01 Termination of appointment of Dag Halvard Omre as a director on 31 August 2020
30 Jul 2020 AA Full accounts made up to 31 December 2019
19 Jun 2020 PSC05 Change of details for Spirit Energy Limited as a person with significant control on 30 January 2019
15 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
13 Jan 2020 AP01 Appointment of Mr Dennis Gareth Jones as a director on 13 January 2020
05 Oct 2019 AA Full accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
06 Jun 2019 TM01 Termination of appointment of Andrew Daryl Le Poidevin as a director on 31 May 2019
13 Mar 2019 CH01 Director's details changed for Mrs Nicola Jane Macleod on 29 January 2019
30 Jan 2019 TM02 Termination of appointment of Centrica Secretaries Limited as a secretary on 31 December 2018
30 Jan 2019 AD01 Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG on 30 January 2019