SPIRE LABORATORIES LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

18/12/2418 December 2024 Application to strike the company off the register

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/11/2230 November 2022 Cessation of Christopher David Brown as a person with significant control on 2022-05-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

18/11/2118 November 2021 Registered office address changed from Hardwick House Hardwick View Road Holmewood Inductrial Estate Chesterfield Derbyshire S42 5SA to Cbe+ Williamthorpe Industrial Park Holmewood Chesterfield S42 5UZ on 2021-11-18

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 PREVEXT FROM 31/08/2019 TO 30/09/2019

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CESSATION OF DAVID WILLIAM BROWN AS A PSC

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE COOPER

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID BROWN

View Document

25/10/1825 October 2018 CESSATION OF MARCUS JOHN HILL AS A PSC

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

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

View Accounts

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

21/08/1721 August 2017 ADOPT ARTICLES 02/08/2017

View Document

21/08/1721 August 2017 ADOPT ARTICLES 02/08/2017

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083812170003

View Document

07/08/177 August 2017 SECRETARY APPOINTED MARIE COOPER

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MRS MARIE COOPER

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY MARCUS HILL

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083812170002

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS HILL

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWN

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083812170001

View Document

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

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/03/1614 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/03/1516 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/05/1422 May 2014 PREVSHO FROM 31/01/2014 TO 31/08/2013

View Document

04/03/144 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

08/07/138 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 56

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information