SPYRA-BASE HARDWARE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

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

View Accounts

05/03/245 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

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

View Accounts

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

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

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

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

View Accounts

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

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

View Accounts

28/07/1828 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

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

View Accounts

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

13/01/1613 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

13/01/1513 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

09/01/149 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

01/02/131 February 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

18/01/1218 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/06/1114 June 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

14/06/1114 June 2011 SAIL ADDRESS CHANGED FROM: 9 CALDER CLOSE MUXTON TELFORD SHROPSHIRE TF2 8SW

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JADE POWELL / 16/12/2010

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRENT POWELL

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA POWELL

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWELL

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR PHILIP MICHAEL STANLEY

View Document

02/06/112 June 2011 DIRECTOR APPOINTED RICHARD WILLISFORD PERRY

View Document

01/06/111 June 2011 DISS REQUEST WITHDRAWN

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 APPLICATION FOR STRIKING-OFF

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD PERRY

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP STANLEY

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PERRY

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

01/07/101 July 2010 PREVSHO FROM 31/12/2009 TO 31/10/2009

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

07/10/097 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD PERRY / 15/12/2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/09/081 September 2008 DIRECTOR APPOINTED PHILIP MICHAEL STANLEY

View Document

01/09/081 September 2008 DIRECTOR APPOINTED RICHARD WILLISFORD PERRY

View Document

01/09/081 September 2008 SECRETARY APPOINTED RICHARD WILLISFORD PERRY

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY JANET POWELL

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 9 CALDER HOUSE, CALDER CLOSE, MUXTON TELFORD SHROPSHIRE TF2 8SW

View Document

09/01/089 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: UNIT C2 CYGNET HOUSE, HALESFIELD 23, TELFORD SHROPSHIRE TF7 4NY

View Document

09/01/089 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 COMPANY NAME CHANGED SPYRA-BASE POLYMER ANCHORS LIMIT ED CERTIFICATE ISSUED ON 04/08/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 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