SPIRAL LTD

Company Documents

DateDescription
18/03/2318 March 2023 Satisfaction of charge SC5760380002 in full

View Document

18/03/2318 March 2023 Satisfaction of charge SC5760380001 in full

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

10/02/2210 February 2022 Application to strike the company off the register

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-10 with updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM UNIT 16, 5 DICKSON STREET DICKSON STREET WEST CALDER EH55 8DZ SCOTLAND

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ALEXANDER STEPHEN / 07/02/2020

View Document

01/10/201 October 2020 CESSATION OF KAREN ANNE STEPHEN AS A PSC

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY ALEXANDER STEPHEN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ALEXANDER STEPHEN / 07/02/2020

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR GARRY ALEXANDER STEPHEN

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN STEPHEN

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5760380002

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5760380001

View Document

23/09/1923 September 2019 PREVSHO FROM 30/09/2019 TO 31/07/2019

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM UNIT 3 WAVERLEY INDUSTRIAL ESTATE WAVERLEY STREET BATHGATE EH48 4JA SCOTLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

11/09/1711 September 2017 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