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)
17 Feb 2011 CH01 Director's details changed for Russell Myles Gadsby on 7 February 2011
11 Jun 2010 CERTNM Company name changed spirotech group LTD.\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03
11 Jun 2010 CONNOT Change of name notice
09 Apr 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
09 Apr 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
16 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Stewart James Darlow on 16 February 2010
16 Feb 2010 CH01 Director's details changed for David Jeremy Gadsby on 16 February 2010
16 Feb 2010 CH01 Director's details changed for Russell Myles Gadsby on 16 February 2010
28 Jan 2010 AA Total exemption full accounts made up to 30 June 2009
22 May 2009 225 Accounting reference date extended from 31/01/2009 to 30/06/2009
04 Mar 2009 363a Return made up to 07/02/09; full list of members
21 Dec 2008 AA Total exemption full accounts made up to 31 January 2008
28 Feb 2008 395 Particulars of a mortgage or charge / charge no: 5
27 Feb 2008 363a Return made up to 07/02/08; full list of members
12 Dec 2007 AA Total exemption full accounts made up to 31 January 2007
20 Feb 2007 363a Return made up to 07/02/07; full list of members
20 Feb 2007 288c Director's particulars changed
30 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
25 Mar 2006 395 Particulars of mortgage/charge
09 Mar 2006 395 Particulars of mortgage/charge
08 Feb 2006 363a Return made up to 07/02/06; full list of members
08 Feb 2006 353 Location of register of members
05 Dec 2005 288a New director appointed
19 Jul 2005 395 Particulars of mortgage/charge