- Company Overview for SPIRE GROUP LIMITED (03522780)
- Filing history for SPIRE GROUP LIMITED (03522780)
- People for SPIRE GROUP LIMITED (03522780)
- More for SPIRE GROUP LIMITED (03522780)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
19 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Richard Charles Rogan Brown as a director on 12 October 2023 | |
01 Sep 2023 | AP01 | Appointment of Mr John Gordon Murray as a director on 25 August 2023 | |
29 Mar 2023 | CH01 | Director's details changed for Mrs Angela Sheeran on 29 March 2023 | |
29 Mar 2023 | CH01 | Director's details changed for Mrs Alison Murray on 29 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
19 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
10 Mar 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
19 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
01 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
25 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
05 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
27 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
03 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
27 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
21 Nov 2014 | CH01 | Director's details changed for Gordon Lewis Brown on 21 November 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from Union Street West Bromwich West Midlands B70 6DB to Unit 19 Empire Close, Empire Industrial Park Aldridge Walsall West Midlands WS9 8UQ on 11 November 2014 |