Advanced company searchLink opens in new window

SPIROTECH SRD GROUP LIMITED

Company number 05021065

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)
22 Mar 2017 AD01 Registered office address changed from 15 Station Road St Ives Cambridgeshire PE17 4BH to Jade Works Brookside Ind Estate Sawtry Cambs PE28 5SB on 22 March 2017
03 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Oct 2016 TM01 Termination of appointment of Courtney Leslie Dennis as a director on 1 June 2016
18 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
09 Feb 2016 MR04 Satisfaction of charge 5 in full
20 Jan 2016 MR04 Satisfaction of charge 3 in full
23 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
20 Jan 2015 AA Accounts for a small company made up to 30 June 2014
03 Oct 2014 MR04 Satisfaction of charge 6 in full
28 Aug 2014 AP01 Appointment of Stephen Keith Moore as a director on 1 May 2014
15 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
14 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
23 Aug 2012 AA Total exemption full accounts made up to 30 June 2012
18 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 Jun 2012 TM01 Termination of appointment of Stewart Darlow as a director
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
27 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
09 May 2011 TM02 Termination of appointment of Stewart Darlow as a secretary
06 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
24 Mar 2011 AP01 Appointment of Courtney Leslie Dennis as a director
17 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders