SPIRE NETWORKS LTD

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 Application to strike the company off the register

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/01/182 January 2018 05/04/17 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/04/1521 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

21/04/1421 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/05/133 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/05/121 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

25/10/1125 October 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 111 STATION ROAD BRIMINGTON CHESTERFIELD DERBYSHIRE S43 1LJ

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT PORTER / 20/04/2011

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ROBERT PORTER / 20/04/2011

View Document

23/11/1023 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT PORTER / 20/04/2010

View Document

08/09/098 September 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 SECRETARY APPOINTED MR NEIL ROBERT PORTER

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY LINDA PORTER

View Document

29/04/0929 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

14/08/0014 August 2000 ACC. REF. DATE EXTENDED FROM 30/03/00 TO 05/04/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 30/03/00

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: 111 STATION ROAD BRIMINGTON CHESTERFIELD DERBYSHIRE S43 1LJ

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 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