SPIRE WINDSCREENS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
30/12/2430 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-15 with updates |
23/12/2423 December 2024 | Termination of appointment of Peter John Watters as a director on 2024-12-01 |
15/11/2415 November 2024 | Termination of appointment of Stuart Robert Pearson as a director on 2024-11-15 |
15/11/2415 November 2024 | Appointment of Mr Stuart Jonathan Boon as a director on 2024-11-15 |
24/10/2424 October 2024 | Registered office address changed from 3rd Floor Central the Quorum Bond Street Bristol BS1 3AE England to Longwood Rd Brookhill Ind Estate Pinxton Nottingham Notts NG16 6NT on 2024-10-24 |
21/04/2421 April 2024 | Memorandum and Articles of Association |
06/04/246 April 2024 | Resolutions |
06/04/246 April 2024 | Memorandum and Articles of Association |
06/04/246 April 2024 | Resolutions |
02/04/242 April 2024 | Cessation of Robert Pearson as a person with significant control on 2024-04-01 |
02/04/242 April 2024 | Appointment of Mr Joakim Rizwan Rasiwala as a director on 2024-04-01 |
02/04/242 April 2024 | Appointment of Mr James William Reynolds as a director on 2024-04-01 |
02/04/242 April 2024 | Termination of appointment of Lynn Alma Pearson as a secretary on 2024-04-01 |
02/04/242 April 2024 | Appointment of Mr Peter John Watters as a director on 2024-04-01 |
02/04/242 April 2024 | Registered office address changed from Bentley Bridge House Chesterfield Road Matlock Derbyshire DE4 5LE to 3rd Floor Central the Quorum Bond Street Bristol BS1 3AE on 2024-04-02 |
02/04/242 April 2024 | Termination of appointment of Robert Pearson as a director on 2024-04-01 |
02/04/242 April 2024 | Notification of Cary Uk Ltd as a person with significant control on 2024-04-01 |
02/04/242 April 2024 | Cessation of Lynn Alma Pearson as a person with significant control on 2024-04-01 |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
19/03/2419 March 2024 | Satisfaction of charge 2 in full |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
27/10/2327 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
09/11/229 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
14/12/2114 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
28/08/1928 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
26/11/1826 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/09/151 September 2015 | APPOINTMENT TERMINATED, DIRECTOR STEVE PEARSON |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | SECRETARY APPOINTED MRS LYNN ALMA PEARSON |
29/05/1329 May 2013 | APPOINTMENT TERMINATED, SECRETARY JANE WRIGHT |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/09/1127 September 2011 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM UNIT 3 STAND PARK, SHEFFIELD ROAD CHESTERFIELD DERBYSHIRE S41 8JT ENGLAND |
26/01/1126 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/11/1015 November 2010 | DIRECTOR APPOINTED MR STUART ROBERT PEARSON |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 94-96 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LG |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE PEARSON / 01/10/2009 |
15/12/0915 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PEARSON / 01/10/2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/01/0831 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/04/0515 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/04/0514 April 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/12/0421 December 2004 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | NEW DIRECTOR APPOINTED |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
16/12/0216 December 2002 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
21/01/0221 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
20/02/0120 February 2001 | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
25/02/0025 February 2000 | NEW SECRETARY APPOINTED |
25/02/0025 February 2000 | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS |
25/02/0025 February 2000 | SECRETARY RESIGNED |
25/08/9925 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
16/12/9816 December 1998 | RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS |
13/10/9813 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
25/01/9825 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
23/12/9723 December 1997 | RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS |
04/02/974 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
07/01/977 January 1997 | RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS |
20/11/9620 November 1996 | DIRECTOR'S PARTICULARS CHANGED |
06/09/966 September 1996 | NEW SECRETARY APPOINTED |
06/09/966 September 1996 | SECRETARY RESIGNED |
06/08/966 August 1996 | DIRECTOR RESIGNED |
24/04/9624 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
18/01/9618 January 1996 | RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS |
31/05/9531 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
23/04/9523 April 1995 | REGISTERED OFFICE CHANGED ON 23/04/95 FROM: 19 CHURSTON ROAD ASHGATE CHESTERFIELD DERBYSHIRE S40 1HR |
23/04/9523 April 1995 | RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS |
25/01/9525 January 1995 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/9418 August 1994 | DIRECTOR'S PARTICULARS CHANGED |
10/02/9410 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
18/11/9318 November 1993 | DIRECTOR'S PARTICULARS CHANGED |
09/02/939 February 1993 | RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS |
04/02/934 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
04/08/924 August 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
15/05/9215 May 1992 | RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS |
07/04/917 April 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
07/04/917 April 1991 | RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS |
17/01/9017 January 1990 | RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS |
17/01/9017 January 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
30/01/8930 January 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
30/01/8930 January 1989 | RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS |
06/05/886 May 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
21/10/8721 October 1987 | RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS |
12/05/8712 May 1987 | FULL ACCOUNTS MADE UP TO 31/03/86 |
02/02/872 February 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
01/01/871 January 1987 | |
01/01/871 January 1987 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPIRE WINDSCREENS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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