SPITFIRE ENGINEERING SERVICES LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

23/08/2423 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-03-01 with updates

View Document

16/06/2316 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 DIRECTOR APPOINTED MRS ANDREA JANE FRANKLIN

View Document

20/08/1920 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

14/06/1814 June 2018 30/11/17 UNAUDITED ABRIDGED

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

01/12/171 December 2017 COMPANY NAME CHANGED G & E MECHANICAL SERVICES LTD CERTIFICATE ISSUED ON 01/12/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY EMMA FRANKLIN

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM GLEBE FARM STATION ROAD BRIXWORTH NORTHANTS NN6 9BP

View Document

29/09/1629 September 2016 Registered office address changed from , Glebe Farm Station Road, Brixworth, Northants, NN6 9BP to Park Farm Spratton Road Brixworth Northampton NN6 9DS on 2016-09-29

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/12/159 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/1211 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/01/124 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FRANKLIN / 15/06/2011

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM WILDERNESS FARM CLIPSTONE ROAD KELMARSH NORTHAMPTON NORTHANTS NN6 9NA ENGLAND

View Document

27/06/1127 June 2011 Registered office address changed from , Wilderness Farm Clipstone Road, Kelmarsh, Northampton, Northants, NN6 9NA, England on 2011-06-27

View Document

25/06/1125 June 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA FRANKLIN / 15/06/2011

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/12/1014 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/12/0916 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 Registered office address changed from , 43 the Ashway, Brixworth, Northampton, NN6 9TZ on 2009-11-05

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 43 THE ASHWAY BRIXWORTH NORTHAMPTON NN6 9TZ

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA FRANKLIN / 30/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FRANKLIN / 30/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FRANKLIN / 30/10/2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 18 BREAKLEYS ROAD DESBOROUGH NORTHANTS NN14 2PT

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 34 BREAKLEYS ROAD DESBOROUGH NN14 2PT

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information