SPILRESMULEX LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/10/225 October 2022 Registered office address changed from Suite 16, Haldon House Brettell Lane Brierley Hill DY5 2LC to Unit 4E Central Park, Halesowen Road Netherton Dudley DY2 9NW on 2022-10-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-04-05

View Document

15/06/2115 June 2021 Cessation of Sarah Maher as a person with significant control on 2019-06-03

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

20/08/1920 August 2019 CURREXT FROM 31/03/2020 TO 05/04/2020

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERIC PELAGIO

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH MAHER

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR JERIC PELAGIO

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 149 THE MARIAN WAY BOOTLE L30 3TE UNITED KINGDOM

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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