SPITFIRE STRUCTURAL ENGINEERING LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/04/2428 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/04/2314 April 2023 Registered office address changed from 24 Deene Close Market Harborough LE16 8BP England to 73 Harvest Road Market Harborough LE16 9FL on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Mr James Terence Wibberley on 2023-04-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 42 BYSING WOOD ROAD FAVERSHAM KENT ME13 7RL UNITED KINGDOM

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERENCE WIBBERLEY / 14/07/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES TERENCE WIBBERLEY / 14/07/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES TERENCE WIBBERLEY / 04/07/2019

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

05/07/175 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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