SPIRE MODEL DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY NATALIA BOOTH

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIA BOOTH

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM UNIT 12 GISBORNE CLOSE STAVELEY CHESTERFIELD DERBYSHIRE S43 3JT

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MRS NATALIA BOOTH

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/05/163 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/07/158 July 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/05/1412 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/05/138 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/04/1225 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/05/119 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/04/1027 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BOOTH / 01/01/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS / NATALIA BOOTH / 10/01/2009

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BOOTH / 10/01/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM UNIT 7 FOXWOOD VIEW, FOXWOOD ROAD, SHEEPBRIDGE CHESTERFIELD DERBYSHIRE S41 9RN

View Document

08/04/098 April 2009 PREVSHO FROM 30/04/2009 TO 31/07/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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