SPIRE INTEGRATION LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

08/05/258 May 2025 Cessation of Jonathan Luke Brewer as a person with significant control on 2023-12-29

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

29/12/2329 December 2023 Appointment of Mr Jason Marcus Brewer as a director on 2023-12-29

View Document

29/12/2329 December 2023 Termination of appointment of Jonathan Luke Brewer as a director on 2023-12-29

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/10/2228 October 2022 Notification of Dq Computing Services Limited as a person with significant control on 2022-05-01

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/07/218 July 2021 Notification of Jonathan Luke Brewer as a person with significant control on 2021-07-04

View Document

08/07/218 July 2021 Cessation of Affinity Partnerships Ltd as a person with significant control on 2021-07-04

View Document

02/07/212 July 2021 Termination of appointment of Martin Braybrooks as a secretary on 2021-05-19

View Document

27/05/2127 May 2021 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

27/05/2127 May 2021 CESSATION OF MARTIN BRAYBROOKES AS A PSC

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

26/05/2126 May 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRAYBROOKS

View Document

26/05/2126 May 2021 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED EFZHAL

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/05/2126 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFFINITY PARTNERSHIPS LTD

View Document

26/05/2126 May 2021 DIRECTOR APPOINTED MR JONATHAN LUKE BREWER

View Document

22/05/2122 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

30/04/2130 April 2021 CURRSHO FROM 30/04/2020 TO 29/04/2020

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 66 ST. PETER'S AVENUE CLEETHORPES N.E. LINCS DN35 8HP UNITED KINGDOM

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

13/06/1613 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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