SPIRIT (DATA CAPTURE) SOFTWARE LIMITED

Company Documents

DateDescription
22/07/1922 July 2019 ARTICLES OF ASSOCIATION

View Document

05/06/195 June 2019 ALTER ARTICLES 14/03/2019

View Document

23/04/1923 April 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM C/O MITCHELL CHARLESWORTH GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR LEILA KHADEM

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENOVOTEC INVESTMENTS LIMITED

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR LANCE ANTHONY BENNETT

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR RICHARD JAMES GILLIARD

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY DEBORAH KHADEM

View Document

22/03/1922 March 2019 CESSATION OF KEVIN STUART THOMAS AS A PSC

View Document

22/03/1922 March 2019 CESSATION OF LEILA KHADEM AS A PSC

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN STUART THOMAS

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEILA KHADEM

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 ADOPT ARTICLES 16/06/2016

View Document

24/06/1624 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 17/06/16 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

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

View Document

17/07/1317 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

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

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEILA KHADEM / 18/06/2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 101 ALBERT ROAD WIDNES CHESHIRE WA8 6LB UNITED KINGDOM

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM VALE HOUSECHANGE COMMUNICATIONS ASTON LANE NORTH PRESTON BROOK CHESHIRE WA7 3PA

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER WOODHEAD BROWNE

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR EBRAHIM KHADEM

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED LEILA KHADEM

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information