SPIRE WINDOWS SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

28/10/2428 October 2024 Cessation of Dennis Anthony Clark as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Notification of Thermotec Roofing Systems Limited as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Cessation of Christine Anita Howard as a person with significant control on 2024-10-28

View Document

24/07/2424 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

05/10/235 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Appointment of Miss Laura Clark as a director on 2022-12-21

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 36 HIGH STREET CLEETHORPES NORTH EAST LINCOLNSHIRE

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

07/06/197 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HOWARD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOWARD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MRS SARAH JANE ERVIN

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR WALTER WATSON

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD

View Document

24/11/1424 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALTER WATSON / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANITA HOWARD / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS HOWARD / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ANTHONY CLARK / 01/11/2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/035 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

20/05/0320 May 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

15/05/0315 May 2003 COMPANY NAME CHANGED SPIRE WINDOW (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 15/05/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: STEPHEN EDE COOKE & ASHTON NEW STREET CHAMBERS, NEW STREET GRIMSBY SOUTH HUMBERSIDE DN31 1HH

View Document

10/12/0110 December 2001 COMPANY NAME CHANGED SECA (NO.5) LIMITED CERTIFICATE ISSUED ON 10/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

09/08/019 August 2001 S366A DISP HOLDING AGM 30/11/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 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