SPIRE PM LIMITED



Company Documents

DateDescription
19/03/2419 March 2024 NewConfirmation statement made on 2024-02-09 with updates

View Document

19/03/2419 March 2024 NewCessation of Michael Anthony Steel as a person with significant control on 2023-11-24

View Document

19/03/2419 March 2024 NewTermination of appointment of Michael Anthony Steel as a director on 2023-11-24

View Document

19/03/2419 March 2024 NewTermination of appointment of Michael Anthony Steel as a secretary on 2023-11-24

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY STEEL / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY STEEL / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES DAVID NOBLE / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY CHADWICK / 08/01/2018

View Document

08/01/188 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY STEEL / 08/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN HENRY CHADWICK / 08/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY STEEL / 08/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES DAVID NOBLE / 08/01/2018

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/03/1621 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1523 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1431 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1311 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document



31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/127 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/04/118 April 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/108 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STEEL / 01/04/2008

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS MICHAEL STEEL

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0714 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0317 June 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/04/03

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/10/01

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 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