SPIRE TECHNOLOGY LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Full accounts made up to 2024-12-31

View Document

03/09/243 September 2024 Full accounts made up to 2024-04-28

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

03/07/243 July 2024 Appointment of Mr Daniel Simpson as a director on 2024-06-07

View Document

15/05/2415 May 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

16/04/2416 April 2024 Termination of appointment of Lynda Appleton as a secretary on 2024-04-12

View Document

16/04/2416 April 2024 Termination of appointment of Angela Kate Fidler as a secretary on 2024-04-12

View Document

16/04/2416 April 2024 Appointment of Mr Sunil Jayantilal Madhani as a director on 2024-04-12

View Document

16/04/2416 April 2024 Termination of appointment of Victor Hugo Unt as a director on 2024-04-12

View Document

16/04/2416 April 2024 Termination of appointment of Geoffrey Fidler as a director on 2024-04-12

View Document

16/04/2416 April 2024 Appointment of Ms Emily Garvey as a secretary on 2024-04-12

View Document

16/04/2416 April 2024 Termination of appointment of Geoffrey Fidler as a secretary on 2024-04-12

View Document

10/04/2410 April 2024 Memorandum and Articles of Association

View Document

10/04/2410 April 2024 Particulars of variation of rights attached to shares

View Document

10/04/2410 April 2024 Change of share class name or designation

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

05/04/245 April 2024 Cessation of John Robert Appleton as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Cessation of Propco (Blackmoor) Limited as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Notification of Propco (Blackmoor) Limited as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Notification of Stl Holdco Limited as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Cessation of Victor Hugo Unt as a person with significant control on 2024-04-05

View Document

18/03/2418 March 2024 Registration of charge 024475130006, created on 2024-03-14

View Document

12/02/2412 February 2024 Satisfaction of charge 4 in full

View Document

23/01/2423 January 2024 Full accounts made up to 2023-04-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

17/03/2317 March 2023 Appointment of Mrs Lynda Appleton as a secretary on 2023-03-01

View Document

17/03/2317 March 2023 Appointment of Mrs Angela Kate Fidler as a secretary on 2023-03-01

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Appointment of Mr Michael Botto as a director on 2022-05-01

View Document

10/05/2210 May 2022 Director's details changed for Mr Michael Botto on 2022-05-10

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

12/11/2112 November 2021 Full accounts made up to 2021-04-30

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR PAUL DAVID TURNER

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 02/05/14

View Document

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024475130005

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 26/04/13

View Document

28/11/1228 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 27/04/12

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 28/04/11

View Document

26/11/1026 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR HUGO UNT / 28/11/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY FIDLER / 28/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN APPLETON / 28/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FIDLER / 28/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/05/09

View Document

28/11/0828 November 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/10/082 October 2008 DIRECTOR'S PARTICULARS VICTOR UNT

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/05/08

View Document

06/02/086 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 29/04/07

View Document

21/12/0621 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 17 BLACKMOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AX

View Document

20/12/0220 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

31/12/9831 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 29/11/98; CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/05/9826 May 1998

View Document

26/05/9826 May 1998

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/12/9619 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/04/9630 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9511 December 1995 RETURN MADE UP TO 29/11/95; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/05/951 May 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/11/9424 November 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994

View Document

24/11/9424 November 1994

View Document

12/10/9412 October 1994 Accounts for a small company made up to 1994-04-30

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/10/9412 October 1994 Accounts for a small company made up to 1994-04-30

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: UNIT 1, FOREST CLOSE EBLAKE INDUSTRIAL ESTATE VERWOOD,WIMBORNE DORSET

View Document

02/03/942 March 1994

View Document

02/03/942 March 1994 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994

View Document

15/09/9315 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9315 September 1993

View Document

15/09/9315 September 1993

View Document

02/09/932 September 1993 Accounts for a small company made up to 1993-04-30

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/09/932 September 1993 Accounts for a small company made up to 1993-04-30

View Document

24/11/9224 November 1992

View Document

24/11/9224 November 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992

View Document

05/07/925 July 1992 Accounts for a small company made up to 1992-04-30

View Document

05/07/925 July 1992 Accounts for a small company made up to 1992-04-30

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

06/12/916 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991

View Document

06/12/916 December 1991

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991 Full accounts made up to 1991-04-30

View Document

17/09/9117 September 1991 Full accounts made up to 1991-04-30

View Document

17/09/9117 September 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991

View Document

23/04/9123 April 1991

View Document

23/04/9123 April 1991

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990

View Document

28/11/9028 November 1990

View Document

21/11/9021 November 1990

View Document

21/11/9021 November 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/11/9021 November 1990

View Document

09/11/909 November 1990

View Document

09/11/909 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/909 November 1990

View Document

30/10/9030 October 1990

View Document

30/10/9030 October 1990

View Document

30/10/9030 October 1990

View Document

30/10/9030 October 1990 � NC 100/499100 24/10/90

View Document

30/10/9030 October 1990

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990

View Document

30/10/9030 October 1990

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM: G OFFICE CHANGED 30/10/90 87 VICTORIA STREET ST.ALBANS HERTS AL1 3XX

View Document

30/10/9030 October 1990 NC INC ALREADY ADJUSTED 24/10/90

View Document

30/10/9030 October 1990

View Document

30/10/9030 October 1990

View Document

30/10/9030 October 1990 Resolutions

View Document

30/10/9030 October 1990 Resolutions

View Document

31/01/9031 January 1990 Resolutions

View Document

31/01/9031 January 1990

View Document

31/01/9031 January 1990

View Document

31/01/9031 January 1990 Resolutions

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 ADOPT MEM AND ARTS 25/01/90

View Document

29/11/8929 November 1989 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