SPIRITUS CONSULTANCY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

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

View Accounts

04/02/254 February 2025 Registered office address changed from 6 Tom Brown Street Rugby CV21 3JT England to 159 Railway Terrace Rugby Warwickshire CV21 3HQ on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mrs Kanchan Jadeja as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Director's details changed for Mrs Kanchanba Jadeja on 2025-02-04

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

16/12/2316 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 81 LONDON ROAD LEICESTER LE2 0PF ENGLAND

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KANCHANBA JADEJA / 20/01/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MRS KANCHAN JADEJA / 20/02/2020

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU UNITED KINGDOM

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

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

View Accounts

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KANCHAN JADEJA / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KANCHANBA JADEJA / 11/01/2019

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANCHAN JADEJA

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

17/07/1717 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KANCHANBA JADEJA / 07/12/2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 11 HOLBROOK ROAD LEICESTER LE2 3LG

View Document

20/08/1520 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/08/142 August 2014 REGISTERED OFFICE CHANGED ON 02/08/2014 FROM 53 ST. CUTHBERTS AVENUE GREAT GLEN LEICESTER LE8 9EJ ENGLAND

View Document

02/08/142 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

02/08/142 August 2014 REGISTERED OFFICE CHANGED ON 02/08/2014 FROM 11 HOLBROOK ROAD HOLBROOK ROAD LEICESTER LE2 3LG ENGLAND

View Document

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

View Accounts

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KANCHAN JADEJA / 11/06/2013

View Document

11/03/1311 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information