SPIRE BUSINESS COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
11/10/2311 October 2023 | Registered office address changed from County House St. Marys Street Worcester Worcestershire WR1 1HB England to Unit 11 Elgar Business Centre Moseley Road Hallow Worcester Worcestershire WR2 6NJ on 2023-10-11 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Sub-division of shares on 2021-03-16 |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 4 CLEWS ROAD REDDITCH WORCESTERSHIRE B98 7ST ENGLAND |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
02/07/182 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
11/08/1711 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/04/1722 April 2017 | DISS40 (DISS40(SOAD)) |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
18/04/1718 April 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | DIRECTOR APPOINTED MR DARREN COLVILLE ROSS |
04/03/164 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DARREN ROSS |
19/02/1619 February 2016 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 4 CLEWS ROAD REDDITCH WORCESTERSHIRE B98 7ST ENGLAND |
19/02/1619 February 2016 | DIRECTOR APPOINTED MR DARREN ROSS |
19/02/1619 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
19/02/1619 February 2016 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM NICHOLAS BARWELL & CO LTD STIRLING HOUSE CARRIERS FOLD CHURCH ROAD WOMBOURNE STAFFORDSHIRE WV5 9DJ |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/07/1530 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JUSTIN VALENTINE / 01/04/2014 |
30/07/1530 July 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILIP VALENTINE |
31/03/1531 March 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/03/1531 March 2015 | APPOINTMENT TERMINATED, SECRETARY PHILIP VALENTINE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JUSTIN VALENTINE / 29/01/2014 |
06/02/146 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/10/1230 October 2012 | COMPANY NAME CHANGED INTERGROOM LIMITED CERTIFICATE ISSUED ON 30/10/12 |
30/10/1230 October 2012 | DIRECTOR APPOINTED MR PAUL JUSTIN VALENTINE |
30/10/1230 October 2012 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA VALENTINE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. SYLVIA VALENTINE / 10/02/2010 |
10/02/1010 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/09/082 September 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL VALENTINE |
02/09/082 September 2008 | DIRECTOR APPOINTED MRS. SYLVIA VALENTINE |
31/01/0831 January 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/02/075 February 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 315 PENN ROAD WOLVERHAMPTON WEST MIDLANDS WV4 5QF |
09/02/059 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
24/09/0424 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/02/0411 February 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/02/0310 February 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
26/02/0226 February 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
11/02/0211 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/02/024 February 2002 | NEW DIRECTOR APPOINTED |
30/01/0230 January 2002 | SECRETARY RESIGNED |
30/01/0230 January 2002 | DIRECTOR RESIGNED |
29/01/0229 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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