SPIROTECH SRD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Accounts for a medium company made up to 2024-06-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-15

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

09/11/239 November 2023 Change of details for Srd Holdings Limited as a person with significant control on 2019-01-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Appointment of Mr Vincent Rowbotham as a director on 2023-03-01

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

22/02/2322 February 2023 Termination of appointment of Katie Jane Wood as a director on 2022-11-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Director's details changed for Mr Benjamin Morgan on 2022-05-12

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/12/212 December 2021 Termination of appointment of Stephen Keith Moore as a director on 2021-10-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

08/01/208 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

11/01/1911 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR BENJAMIN MORGAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

05/01/185 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MISS KATIE WOOD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 15 STATION ROAD ST IVES CAMBRIDGESHIRE PE17 4BH

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR COURTNEY DENNIS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/02/1617 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED STEPHEN KEITH MOORE

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/02/1417 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

23/08/1223 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEWART DARLOW

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/04/1227 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/02/1229 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY STEWART DARLOW

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED COURTNEY LESLIE DENNIS

View Document

17/02/1117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MYLES GADSBY / 07/02/2011

View Document

11/06/1011 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1011 June 2010 COMPANY NAME CHANGED SPIROTECH GROUP LTD. CERTIFICATE ISSUED ON 11/06/10

View Document

09/04/109 April 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

09/04/109 April 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES DARLOW / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MYLES GADSBY / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMY GADSBY / 16/02/2010

View Document

28/01/1028 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/02/0827 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 COMPANY NAME CHANGED KEMTECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/03/05

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: BROOKSIDE INDUSTRIAL ESTATE GLATTON ROAD SAWTRY CAMBRIDGESHIRE PE28 5SB

View Document

16/02/0516 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 COMPANY NAME CHANGED KEMTECH STEEFANE LIMITED CERTIFICATE ISSUED ON 24/05/04

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 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