SPIRE VETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

16/03/2516 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

04/09/234 September 2023 Satisfaction of charge 073292890001 in full

View Document

04/09/234 September 2023 Satisfaction of charge 073292890002 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM MEDIA HOUSE 63 WOSTENHOLM ROAD SHEFFIELD S7 1LE

View Document

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR BRUCE GOODWIN / 06/12/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GOODWIN / 06/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/04/1911 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

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

View Accounts

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073292890003

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/03/1625 March 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

25/03/1625 March 2016 COMPANY NAME CHANGED SPIRE VETERINARY SERVICES LIMITED CERTIFICATE ISSUED ON 25/03/16

View Document

25/03/1625 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

22/02/1622 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GOODWIN / 01/02/2016

View Document

22/02/1622 February 2016 PREVEXT FROM 31/07/2015 TO 31/08/2015

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073292890002

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073292890001

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GOODWIN / 27/07/2014

View Document

03/09/143 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 161-163 ST JOHNS ROAD NEWBOLD CHESTERFIELD S41 8PE UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

13/08/1313 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

20/08/1220 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/09/1120 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED BRUCE GOODWIN

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

28/07/1028 July 2010 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