SPITFIRE CONTRACTS LTD

Company Documents

DateDescription
13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-12-12

View Document

29/01/2429 January 2024 Liquidators' statement of receipts and payments to 2023-12-12

View Document

19/12/2219 December 2022 Registered office address changed from 83 Viewpoint Derwentside Business Centre Consett Co. Durham DH8 6BN United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of a voluntary liquidator

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Statement of affairs

View Document

19/12/2219 December 2022 Resolutions

View Document

29/10/2229 October 2022 Compulsory strike-off action has been suspended

View Document

29/10/2229 October 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2020-08-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MRS KELLY OLIVER / 26/06/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL GEOFFREY OLIVER / 26/06/2019

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MRS KELLY OLIVER / 26/06/2019

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL GEOFFREY OLIVER / 26/06/2019

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 50 PARKSIDE TANFIELD LEA STANLEY DH9 9NP UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY OLIVER

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GEOFFREY OLIVER

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL GEOFFREY OLIVER / 08/03/2018

View Document

17/08/1817 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2018

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/03/1820 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

11/08/1511 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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