SPIRENT LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Angus Edward Iveson as a director on 2025-09-01

View Document

03/09/253 September 2025 NewAppointment of Mr Andrew Robert Hessey as a secretary on 2025-09-01

View Document

03/09/253 September 2025 NewAppointment of Mr Andrew Robert Hessey as a director on 2025-09-01

View Document

03/09/253 September 2025 NewTermination of appointment of Angus Edward Iveson as a secretary on 2025-09-01

View Document

11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR JONATHAN ALLAM

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC HUTCHINSON

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA BELL / 01/07/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MS PAULA BELL

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL WHITING

View Document

15/06/1615 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

22/07/1522 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL WHITING

View Document

11/02/1511 February 2015 SECRETARY APPOINTED MR ANGUS EDWARD IVESON

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

23/08/1323 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 SECRETARY APPOINTED MRS RACHEL ELIZABETH WHITING

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL ANSCOMBE

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/068 May 2006 COMPANY NAME CHANGED SPIRENT (CRAWLEY) LIMITED CERTIFICATE ISSUED ON 08/05/06

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: SPIRENT HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 2QL

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: GATWICK RD CRAWLEY SUSSEX RH10 2RZ

View Document

29/06/0029 June 2000 COMPANY NAME CHANGED BOWTHORPE (CRAWLEY) LIMITED CERTIFICATE ISSUED ON 30/06/00

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/972 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/933 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

02/09/922 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 COMPANY NAME CHANGED BOWTHORPE HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/07/92

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED

View Document

21/06/9221 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 COMPANY NAME CHANGED BOWTHORPE LIMITED CERTIFICATE ISSUED ON 20/05/92

View Document

02/09/912 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

25/07/9125 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9114 June 1991 RETURN MADE UP TO 30/05/91; CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

02/07/902 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9022 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 S252,S366A. 16/05/90

View Document

01/11/891 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

04/07/894 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/894 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/883 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

11/10/8811 October 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

28/07/8728 July 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

09/08/869 August 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

11/07/8011 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

27/08/6827 August 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/629 April 1962 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