Advanced company searchLink opens in new window

SPIRIT ADVISORY SERVICES LTD

Company number 06252166

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)
18 May 2010 CH01 Director's details changed for Mr Jeremy Ohlson on 5 January 2010
29 Jul 2009 288b Appointment Terminated Secretary timothy ohlson
29 Jul 2009 288a Secretary appointed mrs sylvia patricia ohlson
10 Jun 2009 363a Return made up to 18/05/09; full list of members
10 Jun 2009 288c Director's Change of Particulars / jeremy ohlson / 24/02/2009 / HouseName/Number was: , now: 10; Street was: 27 church avenue, now: marlowe close; Post Town was: sidcup, now: chislehurst; Post Code was: DA14 6BU, now: BR7 6ND
10 Jun 2009 288c Secretary's Change of Particulars / timothy ohlson / 24/02/2009 / HouseName/Number was: 27, now: 10; Street was: church avenue, now: marlowe close; Post Town was: sidcup, now: chislehurst; Post Code was: DA14 6BU, now: BR7 6ND
20 May 2009 88(2) Ad 20/05/09 gbp si 99@1=99 gbp ic 1/100
11 May 2009 AA Total exemption full accounts made up to 31 March 2009
27 Feb 2009 287 Registered office changed on 27/02/2009 from sandhurst house 27 church avenue sidcup kent DA14 6BU
04 Nov 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
29 Oct 2008 AA Total exemption full accounts made up to 31 May 2008
20 Jun 2008 363s Return made up to 18/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/08
  • 363(353) ‐ Location of register of members address changed
12 Jun 2008 288a Secretary appointed timothy ohison
30 May 2008 287 Registered office changed on 30/05/2008 from 48A queens road, hersham village walton on thames surrey KT12 5LP
18 May 2007 NEWINC Incorporation