Advanced company searchLink opens in new window

SPIRIT MOTORCYCLES LIMITED

Company number 10275074

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 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with updates
24 Mar 2021 AD01 Registered office address changed from Thorney West Farm Thorney Langport Somerset TA10 0DW United Kingdom to 44 Sea King Road Lynx Trading Estate Yeovil Somerset BA20 2NZ on 24 March 2021
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 1,195
27 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
08 Jul 2020 PSC04 Change of details for Mr Rodney Lawrence Mcdonagh as a person with significant control on 9 March 2020
08 Jul 2020 PSC07 Cessation of Gregory Francis James Mcdonagh as a person with significant control on 9 March 2020
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 1,111
11 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 1,087
12 Jun 2019 SH08 Change of share class name or designation
03 Jul 2018 PSC01 Notification of Gregory Francis James Mcdonagh as a person with significant control on 3 July 2018
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
03 Jul 2018 PSC07 Cessation of Anthony Scott as a person with significant control on 23 June 2018
23 May 2018 TM01 Termination of appointment of Anthony Scott as a director on 23 May 2018
12 Apr 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
11 Apr 2018 AA Micro company accounts made up to 31 July 2017
07 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 11/07/2017