SPITFIRE PRINT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Appointment of Suzie Gabrielle Pryer as a director on 2025-08-29 |
08/09/258 September 2025 New | Termination of appointment of Robert Pryer as a director on 2025-08-29 |
08/09/258 September 2025 New | Appointment of Sophie Pryer as a director on 2025-08-29 |
08/09/258 September 2025 New | Appointment of Ms Elizabeth Jane Taylor-Stoakes as a director on 2025-08-29 |
03/09/253 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
10/06/2510 June 2025 | Confirmation statement made on 2025-05-07 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
19/03/1919 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
16/04/1816 April 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
04/05/174 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
03/10/163 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRYER / 15/07/2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/08/1513 August 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
14/04/1514 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | CURREXT FROM 31/07/2014 TO 31/12/2014 |
18/08/1418 August 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
15/07/1315 July 2013 | 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