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)
04 May 2018 AA Accounts for a small company made up to 31 July 2017
27 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
05 May 2017 AA Accounts for a small company made up to 31 July 2016
24 Nov 2016 AA01 Previous accounting period extended from 30 May 2016 to 31 July 2016
31 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
07 Jul 2016 MR01 Registration of charge 070357650001, created on 4 July 2016
02 Jun 2016 AP01 Appointment of Michael David Holland as a director on 20 May 2016
09 Dec 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
30 Sep 2015 CH01 Director's details changed for Mr Peter Aikman on 30 September 2015
01 Sep 2015 AA Total exemption small company accounts made up to 30 May 2015
05 Jun 2015 AA Total exemption small company accounts made up to 30 May 2014
27 Feb 2015 AA01 Previous accounting period shortened from 31 May 2014 to 30 May 2014
20 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
18 Oct 2013 CERTNM Company name changed acd logistics LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
30 Apr 2013 CH01 Director's details changed for Mr Peter Aikman on 27 March 2013
30 Apr 2013 AD01 Registered office address changed from the Stoneyard Coach Road Church Accrington Lancashire BB5 0ED on 30 April 2013
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
07 Dec 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
20 Sep 2012 TM01 Termination of appointment of Phillip Cork as a director
20 Sep 2012 TM01 Termination of appointment of Michael Holland as a director
20 Sep 2012 TM01 Termination of appointment of Andrew Connolly as a director
18 Sep 2012 AP01 Appointment of Peter Aikman as a director
24 Aug 2012 AD01 Registered office address changed from Business First Centre Office Suite 308 Empire Way Off Liverpool Road Burnley Lancashire BB12 6HH on 24 August 2012