Advanced company searchLink opens in new window

SPIRE GRAPHICS LIMITED

Company number 01383646

Filter by category

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 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
27 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
08 Mar 2023 PSC01 Notification of Dale Marshall Curtis as a person with significant control on 22 February 2023
08 Mar 2023 PSC07 Cessation of Jack Flint as a person with significant control on 22 February 2023
08 Mar 2023 AP01 Appointment of Mr Dale Marshall Curtis as a director on 22 February 2023
08 Mar 2023 TM01 Termination of appointment of Jack Flint as a director on 22 February 2023
08 Mar 2023 AD01 Registered office address changed from 93-97 Saltergate Chesterfield Derbyshire S40 1LA to 23C Lower Mantle Close Bridge Street Clay Cross Chesterfield Derbyshire S45 9NU on 8 March 2023
22 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
16 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
22 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
04 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
30 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
23 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
02 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
13 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
05 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
05 Mar 2019 TM02 Termination of appointment of William Walter Staton as a secretary on 31 October 2018
08 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
27 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
13 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
15 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014