SPIRAL ANALYSIS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

03/06/253 June 2025 Change of details for Mr Michael Graham Thornton-Hanks as a person with significant control on 2025-05-29

View Document

02/06/252 June 2025 Registered office address changed from 36 Cuddra Road St Austell PL25 3GB United Kingdom to 54 Lane Hackings Lower Cumberworth Huddersfield HD8 8PP on 2025-06-02

View Document

02/06/252 June 2025 Registered office address changed from 54 Lane Hackings Lower Cumberworth Huddersfield HD8 8PP to 36 Cuddra Road St Austell PL25 3GB on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mr Michael Graham Thornton-Hanks as a person with significant control on 2025-05-28

View Document

02/06/252 June 2025 Director's details changed for Mr Michael Graham Thornton-Hanks on 2025-05-28

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM THORNTON-HANKS / 28/05/2021

View Document

28/05/2128 May 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM THORNTON-HANKS / 28/05/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY CLAIRE THORNTON-HANKS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM HANKS / 31/08/2018

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM HANKS / 28/03/2018

View Document

07/05/197 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE ELIZABETH THORNTON / 28/03/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM HANKS / 02/08/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM HANKS / 02/08/2018

View Document

02/08/182 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE ELIZABETH THORNTON / 02/08/2018

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM HANKS / 24/10/2016

View Document

19/06/1719 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM HANKS / 24/10/2016

View Document

24/10/1624 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE ELIZABETH THORNTON / 24/10/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/12/136 December 2013 SECRETARY APPOINTED MS CLAIRE LOUISE ELIZABETH THORNTON

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY APRIL HANKS

View Document

21/09/1321 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM HANKS / 20/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/09/1226 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / APRIL AMANDA HANKS / 21/05/2010

View Document

23/09/1123 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM HANKS / 20/05/2010

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 77 CUMBRIAN WAY WAKEFIELD WF2 8JS

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 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