Advanced company searchLink opens in new window

SPIRITEL LIMITED

Company number 05035921

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)
04 Mar 2016 CH01 Director's details changed for Mr Matthew Robinson Riley on 2 February 2016
04 Mar 2016 CH03 Secretary's details changed for David Lewis Mcglennon on 5 February 2016
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP .01
07 Jan 2015 MR04 Satisfaction of charge 9 in full
11 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Mar 2014 MR04 Satisfaction of charge 8 in full
04 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP .01
18 Nov 2013 AA Full accounts made up to 31 March 2013
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 9
28 Mar 2013 SH20 Statement by directors
28 Mar 2013 SH19 Statement of capital on 28 March 2013
  • GBP 0.01
28 Mar 2013 CAP-SS Solvency statement dated 27/03/13
28 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and capital redemption reserve cancelled 27/03/2013
04 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
01 May 2012 TM01 Termination of appointment of Gareth Kirkwood as a director
20 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 8
05 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
05 Mar 2012 AD02 Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
04 Jan 2012 AA Full accounts made up to 31 March 2011
13 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 7
15 Aug 2011 CC04 Statement of company's objects
15 Aug 2011 SH08 Change of share class name or designation