Advanced company searchLink opens in new window

SPIRITEL MOBILE LIMITED

Company number 04232789

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)
13 Sep 2024 MR01 Registration of charge 042327890012, created on 9 September 2024
25 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
04 Jan 2024 AA Full accounts made up to 31 March 2023
15 Nov 2023 RP04CH01 Second filing to change the details of David Raymond Mcginn as a director
16 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
16 Jun 2023 CH01 Director's details changed for Mr David Raymond Mcginn on 30 November 2019
  • ANNOTATION Clarification a second filed CH01 was registered on 15/11/2023.
06 Jan 2023 AA Full accounts made up to 31 March 2022
05 Aug 2022 AD03 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
05 Aug 2022 AD02 Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
15 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
25 May 2022 AA Full accounts made up to 31 March 2021
26 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
17 May 2021 AA Full accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
17 Dec 2019 AA Full accounts made up to 31 March 2019
24 Jul 2019 MR01 Registration of charge 042327890011, created on 19 July 2019
16 Jul 2019 PSC02 Notification of Daisy Communications Ltd as a person with significant control on 12 July 2019
16 Jul 2019 PSC07 Cessation of Anglia Telecom Centres Limited as a person with significant control on 12 July 2019
09 Jul 2019 PSC05 Change of details for Anglia Telecom Centres Limited as a person with significant control on 29 April 2019
26 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
20 May 2019 MR01 Registration of charge 042327890010, created on 13 May 2019
29 Apr 2019 AD01 Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 29 April 2019
14 Feb 2019 TM01 Termination of appointment of Stephen Alan Smith as a director on 1 February 2019
14 Feb 2019 TM01 Termination of appointment of Nathan Richard Marke as a director on 1 February 2019
14 Feb 2019 TM01 Termination of appointment of David Lewis Mcglennon as a director on 1 February 2019