- Company Overview for SPIROFLOW LIMITED (01210198)
- Filing history for SPIROFLOW LIMITED (01210198)
- People for SPIROFLOW LIMITED (01210198)
- Charges for SPIROFLOW LIMITED (01210198)
- More for SPIROFLOW LIMITED (01210198)
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
|
|
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
|
|
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
|
|
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 |