SPI GROUP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 Application to strike the company off the register

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

16/07/2416 July 2024 Registered office address changed from Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd England to Deanway Tech 2, Suite G First Floor, Wilmslow Road Handforth Wilmslow SK9 3FB on 2024-07-16

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

21/03/2321 March 2023 Termination of appointment of Stephen Paul Vanstone as a secretary on 2023-03-21

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-29

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

04/11/194 November 2019 PREVEXT FROM 29/03/2019 TO 29/09/2019

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

10/04/1910 April 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

24/12/1824 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM C/O RBA ACCOUNTANCY LIMITED ST STEPHEN'S HOUSE LABURNUM AVENUE ROBIN HOODS BAY WHITBY NORTH YORKSHIRE YO22 4RR

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

04/04/174 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 132

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/11/1514 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

01/06/151 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM C/O RBA ACCOUTNANCY LIMITED 8 VICTORIA ROAD BRIDLINGTON EAST YORKSHIRE YO15 2BW

View Document

14/11/1414 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 ALTER ARTICLES 06/10/2014

View Document

12/11/1312 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM KINGFISHER COURT PLAXTON BRIDGE ROAD WOODMANSEY BEVERLEY EAST YORKSHIRE HU17 0RT UNITED KINGDOM

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED JOHN ALEXANDER ELDER

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/11/1116 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/11/1024 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

24/11/0924 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER HOLT / 24/11/2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM SIGMA HOUSE, BEVERLEY BUSINESS PARK, OLDBECK ROAD BEVERLY HU17 0JS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

07/11/057 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company