Advanced company searchLink opens in new window

SPIRE CS LIMITED

Company number 07035765

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)
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
23 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
25 Apr 2022 PSC01 Notification of Michael David Holland as a person with significant control on 8 February 2022
25 Apr 2022 PSC07 Cessation of Walkerbridge Limited as a person with significant control on 8 February 2022
14 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
25 Aug 2021 AA Accounts for a small company made up to 30 April 2021
17 Aug 2021 CH01 Director's details changed for Mr Michael David Holland on 17 August 2021
17 Aug 2021 CH01 Director's details changed for Mr Peter Aikman on 17 August 2021
22 Apr 2021 AA01 Current accounting period shortened from 31 July 2021 to 30 April 2021
19 Apr 2021 AA Accounts for a small company made up to 31 July 2020
08 Mar 2021 AD01 Registered office address changed from Suite 226 Lomeshaye Business Village Nelson Lancs BB9 7DR to Office 9 Northlight Estates Northlight Parade Nelson Lancashire BB9 5EG on 8 March 2021
07 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Apr 2020 AA Accounts for a small company made up to 31 July 2019
29 Apr 2020 CH01 Director's details changed for Mr Peter Aikman on 28 April 2020
24 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
03 Oct 2019 MR01 Registration of charge 070357650002, created on 1 October 2019
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 200,100
22 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £150000 31/07/2019
  • RES10 ‐ Resolution of allotment of securities
03 May 2019 AA Accounts for a small company made up to 31 July 2018
02 Apr 2019 AD01 Registered office address changed from Suite 226 Lomeshaye Business Village Nelson Lancashire to Suite 226 Lomeshaye Business Village Nelson Lancs BB9 7DR on 2 April 2019
19 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
15 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Co business 20/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2018 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 50,100