Advanced company searchLink opens in new window

SPIROFLOW LIMITED

Company number 01210198

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)
14 Oct 2021 AA Accounts for a small company made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
22 Jan 2021 AA Accounts for a small company made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
30 Dec 2019 AA Accounts for a small company made up to 31 March 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
17 Aug 2018 AA Accounts for a small company made up to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
07 Jul 2017 PSC02 Notification of Solids & Powder Handling Limited as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with no updates
27 Feb 2017 AP01 Appointment of Mr Benjamin David Peter Robert Ayrton as a director on 27 February 2017
27 Feb 2017 AP01 Appointment of Mr James Robert Podevyn as a director on 27 February 2017
24 Feb 2017 TM01 Termination of appointment of Matthew David Jaques as a director on 24 February 2017
24 Feb 2017 TM02 Termination of appointment of Matthew David Jaques as a secretary on 24 February 2017
17 Dec 2016 AA Accounts for a small company made up to 31 March 2016
02 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
18 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 80,067
28 Sep 2015 AA Accounts for a small company made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 80,067
14 Oct 2014 TM01 Termination of appointment of Robert Hudson as a director on 25 September 2014
08 Oct 2014 SH06 Cancellation of shares. Statement of capital on 25 September 2014
  • GBP 80,067
08 Oct 2014 SH03 Purchase of own shares.
22 Sep 2014 AA Accounts for a small company made up to 31 December 2013
04 Sep 2014 AP01 Appointment of Mr Matthew David Jaques as a director on 4 September 2014