Advanced company searchLink opens in new window

SPIREMILL LIMITED

Company number 01875471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2005 288a New secretary appointed
21 Sep 2005 288a New director appointed
21 Sep 2005 288a New secretary appointed;new director appointed
04 May 2005 AA Total exemption small company accounts made up to 30 June 2004
11 Mar 2005 287 Registered office changed on 11/03/05 from: senator house 2 graham road hendon central london NW4 3HJ
21 Feb 2005 AAMD Amended accounts made up to 30 June 2003
11 Feb 2005 403a Declaration of satisfaction of mortgage/charge
11 Feb 2005 403a Declaration of satisfaction of mortgage/charge
06 Dec 2004 363s Return made up to 01/11/04; full list of members
27 May 2004 AA Accounts for a small company made up to 30 June 2003
08 Dec 2003 363s Return made up to 01/11/03; full list of members
26 Apr 2003 AA Accounts for a small company made up to 30 June 2002
08 Dec 2002 363s Return made up to 01/11/02; full list of members
08 Dec 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
08 Dec 2002 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
30 Oct 2002 225 Accounting reference date extended from 31/03/02 to 30/06/02
21 Feb 2002 288a New director appointed
20 Dec 2001 395 Particulars of mortgage/charge
20 Dec 2001 395 Particulars of mortgage/charge
12 Dec 2001 155(6)a Declaration of assistance for shares acquisition
12 Dec 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Deed charge 30/11/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Dec 2001 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 Dec 2001 288a New secretary appointed
12 Dec 2001 288a New director appointed
12 Dec 2001 288b Director resigned