SPITFIRE ANALYTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/12/2312 December 2023 Director's details changed for Mr Adam David Whittick on 2023-12-11

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/01/2319 January 2023 Registered office address changed from Paddock House the Paddock Handforth Wilmslow Cheshire SK9 3HQ England to Springfield House Water Lane Wilmslow SK9 5BG on 2023-01-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

24/10/2224 October 2022 Director's details changed for Mr Simon Bradshaw on 2022-10-23

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Director's details changed for Mr Edward Iain Stuart on 2021-05-01

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

06/10/216 October 2021 Director's details changed for Mr Simon Bradshaw on 2021-10-04

View Document

15/06/2115 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID WHITTICK / 30/04/2020

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM SOUTHGATE 2 WILMSLOW ROAD HEALD GREEN CHEADLE CHESHIRE SK8 3PW ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/11/187 November 2018 03/08/18 STATEMENT OF CAPITAL GBP 404

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR EDWARD IAIN STUART

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM SOUTHGATE 2 WILMSLOW ROAD HEALD GREEN STOCKPORT SK8 3NW UNITED KINGDOM

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 40 MAYFIELD AVENUE HOLME CARNFORTH LANCASHIRE LA6 1PT UNITED KINGDOM

View Document

24/10/1624 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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