SPIRE GRAPHICS AND SIGNS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

11/10/2411 October 2024 Termination of appointment of John Leslie Wyatt as a director on 2024-09-30

View Document

11/10/2411 October 2024 Termination of appointment of Joanne Emma Wyatt as a director on 2024-09-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Director's details changed for Mr John Leslie Wyatt on 2022-04-20

View Document

06/02/226 February 2022 Micro company accounts made up to 2021-06-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

08/10/218 October 2021 Termination of appointment of Joanne Emma Wyatt as a director on 2021-10-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/08/2026 August 2020 DIRECTOR APPOINTED MRS JOANNE EMMA WYATT

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR JOHN LESLIE WYATT

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE WYATT

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WYATT / 01/05/2020

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MRS JOANNE EMMA WYATT

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE WYATT

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR MATTHEW JOHN WYATT

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WYATT

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MRS JOANNE EMMA WYATT

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 126 APPLETREE LANE BROCKHILL REDDITCH WORCESTERSHIRE B97 6TS UNITED KINGDOM

View Document

12/12/1812 December 2018 CURRSHO FROM 31/10/2019 TO 31/03/2019

View Document

01/10/181 October 2018 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