SPIRALTECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

18/10/2118 October 2021 Notification of Simon Townend as a person with significant control on 2019-10-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 38 DEWSBURY ROAD OSSETT WF5 9NQ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM UNIT 1, TRIANGLE BUSINESS PARK OAKWELL WAY BIRSTALL BATLEY WF17 9LU ENGLAND

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM UNIT 1 FLANSHAW WAY FLANSHAW WAY WAKEFIELD WEST YORKSHIRE WF2 9LP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

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

View Accounts

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR SIMON ALFRED TOWNEND

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 980 LEEDS ROAD CHIDSWELL DEWSBURY WEST YORKSHIRE WF12 7QP ENGLAND

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH NEL / 13/11/2012

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM CAVENDISH HOUSE LITTLEWOOD DRIVE CLECKHEATON BD19 4TE ENGLAND

View Document

18/10/1218 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information