SUNARA IN SPIRES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Change of details for Mr Timothy Spires as a person with significant control on 2025-07-30 |
30/05/2530 May 2025 | Change of details for Mrs Sunara Spires as a person with significant control on 2025-05-30 |
30/05/2530 May 2025 | Director's details changed for Mrs Sunara Spires on 2025-05-30 |
30/05/2530 May 2025 | Change of details for Mr Timothy Spires as a person with significant control on 2025-05-30 |
30/05/2530 May 2025 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 86-90 Paul Street London Greater London EC2A 4NE on 2025-05-30 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with updates |
24/06/2424 June 2024 | Confirmation statement made on 2024-05-19 with updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
20/05/2320 May 2023 | Confirmation statement made on 2023-05-19 with updates |
05/05/235 May 2023 | Total exemption full accounts made up to 2022-11-30 |
03/02/233 February 2023 | Previous accounting period extended from 2022-05-31 to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-05-31 |
23/12/2123 December 2021 | Change of details for Mr Timothy Spires as a person with significant control on 2021-12-23 |
14/12/2114 December 2021 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14 |
14/12/2114 December 2021 | Change of details for Mrs Sunara Spires as a person with significant control on 2021-12-14 |
14/12/2114 December 2021 | Director's details changed for Mrs Sunara Spires on 2021-12-14 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/12/201 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
15/11/1915 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
27/09/1827 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
10/08/1710 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | APPOINTMENT TERMINATED, SECRETARY DYER + CO SECRETARIAL SERVICES LTD |
27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SUNARA SPIRES / 04/05/2016 |
27/05/1627 May 2016 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE |
16/11/1516 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SUNARA SPIRES / 16/11/2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/03/131 March 2013 | 28/02/13 STATEMENT OF CAPITAL GBP 2 |
13/08/1213 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
28/05/1228 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
28/06/1128 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
24/06/1124 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
28/03/1128 March 2011 | REGISTERED OFFICE CHANGED ON 28/03/2011 FROM DYER & CO, ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE UNITED KINGDOM |
19/05/1019 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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