SPITFIRE NETWORK SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

15/12/2415 December 2024 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2024-12-15

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

04/10/244 October 2024 Director's details changed for Mr Henry Alverey Salvin Bowlby on 2024-10-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Termination of appointment of Graham Geoffrey Lewis as a director on 2023-12-22

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

01/09/231 September 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

15/10/2115 October 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN WARD

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ORDE

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GOODENOUGH

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/176 December 2017 DIRECTOR APPOINTED FRANCIS NICHOLAS GOODENOUGH

View Document

06/12/176 December 2017 DIRECTOR APPOINTED DOMINIC JOSEPH NORTON

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR DOMINIC JOSEPH NORTON

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR FRANCIS NICHOLAS GOODENOUGH

View Document

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN FELLOWES

View Document

06/01/166 January 2016 Annual return made up to 24 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GEOFFREY LEWIS / 25/10/2013

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/11/1425 November 2014 SECOND FILING WITH MUD 24/10/14 FOR FORM AR01

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GEOFFREY LEWIS / 25/10/2013

View Document

12/11/1412 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/11/1313 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/10/1226 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/11/1123 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEOFFREY LEWIS / 10/11/2011

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/12/102 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGINA GIBBS

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ROBERT ORDE / 10/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA LUCY BAINES / 26/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED GRAHAM GEOFFREY LEWIS

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA LUCY BAINES / 10/06/2007

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/11/0824 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED SUSAN INTAN WARD

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN FELLOWES / 18/06/2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

30/09/0330 September 2003 £ NC 100/60000 28/03/

View Document

09/02/039 February 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/01/0226 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0226 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: 239 REGENTS PARK ROAD, LONDON, N3 3LF

View Document

18/01/0218 January 2002 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/01/015 January 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

18/01/9918 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

22/12/9822 December 1998 COMPANY NAME CHANGED SPITFIRE MAINTENANCE LIMITED CERTIFICATE ISSUED ON 23/12/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: FLAT 64, PARK SOUTH AUSTIN ROAD, LONDON, SW11 5JN

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: FLAT 64 PARK SOUTH AUSTIN ROAD LONDON SW11 5JN

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7UR

View Document

02/09/962 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9627 August 1996 COMPANY NAME CHANGED REMINGTON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 28/08/96

View Document

20/05/9620 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 EXEMPTION FROM APPOINTING AUDITORS 14/05/96

View Document

29/06/9529 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9528 June 1995 COMPANY NAME CHANGED WEEPING WALL SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/06/95

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

11/11/9411 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

11/11/9411 November 1994 EXEMPTION FROM APPOINTING AUDITORS 07/11/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 EXEMPTION FROM APPOINTING AUDITORS 25/04/94

View Document

29/04/9429 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

08/03/938 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

08/03/938 March 1993 EXEMPTION FROM APPOINTING AUDITORS 03/03/93

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: SUITE V, DEENE HOUSE, MARKET SQUARE, CORBY NN1Y 1AA

View Document

08/03/938 March 1993 RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 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