SPYROTEC LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Termination of appointment of Lois Busby as a director on 2023-06-09

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

01/06/231 June 2023 Termination of appointment of Stefanija Peisahovska as a director on 2022-12-16

View Document

01/06/231 June 2023 Appointment of Mr Kristaps Ugainis as a director on 2023-01-23

View Document

01/06/231 June 2023 Cessation of Stefanija Peisahovska as a person with significant control on 2023-05-15

View Document

01/06/231 June 2023 Notification of Kristaps Ugainis as a person with significant control on 2023-05-08

View Document

01/06/231 June 2023 Registered office address changed from 215 Dallow Street Burton-on-Trent Staffordshire DE14 2PQ England to 68 Derby Street Mansfield Nottinghamshire NG18 2SE on 2023-06-01

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/05/2323 May 2023 Notification of Stefanija Peisahovska as a person with significant control on 2023-05-08

View Document

23/05/2323 May 2023 Registered office address changed from 54 Fife Street Derby DE24 8TN England to 215 Dallow Street Burton-on-Trent Staffordshire DE14 2PQ on 2023-05-23

View Document

23/05/2323 May 2023 Appointment of Miss Stefanija Peisahovska as a director on 2022-09-05

View Document

23/05/2323 May 2023 Cessation of Lois Busby as a person with significant control on 2023-05-08

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-08-11 with updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Cessation of Koloman Gujda as a person with significant control on 2021-08-01

View Document

05/08/215 August 2021 Termination of appointment of Koloman Gujda as a director on 2021-08-01

View Document

05/08/215 August 2021 Appointment of Ms Lois Busby as a director on 2021-08-01

View Document

05/08/215 August 2021 Notification of Lois Busby as a person with significant control on 2021-08-01

View Document

24/08/2024 August 2020 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