COMPUSPIRE LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/04/2212 April 2022 | Final Gazette dissolved via voluntary strike-off |
| 25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
| 25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
| 15/01/2215 January 2022 | Application to strike the company off the register |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
| 04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
| 04/06/214 June 2021 | PREVEXT FROM 31/03/2021 TO 30/04/2021 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 17/10/2017 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
| 23/09/2023 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 27/04/1827 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 08/09/178 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE SHOEBRIDGE |
| 10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SHOEBRIDGE / 10/04/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 19/10/1619 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE MARIE SLOBODZIAN / 08/04/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/10/1523 October 2015 | 31/03/15 TOTAL EXEMPTION FULL |
| 22/10/1522 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 29/12/1429 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
| 05/11/145 November 2014 | SECRETARY APPOINTED MISS KATHERINE MARIE SLOBODZIAN |
| 05/11/145 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 16/12/1316 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 22/10/1322 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 18/12/1218 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 12/11/1212 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 13/12/1113 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 25/10/1125 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
| 31/03/1131 March 2011 | PREVSHO FROM 31/10/2011 TO 31/03/2011 |
| 18/10/1018 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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