Advanced company searchLink opens in new window

SPIRIT (DATA CAPTURE) LIMITED

Company number 05106838

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
23 Apr 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates
02 Apr 2019 AD01 Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to Whitwood Lodge Whitwood Lane Castleford West Yorkshire WF10 5QD on 2 April 2019
22 Mar 2019 PSC02 Notification of Renovotec Investments Limited as a person with significant control on 14 March 2019
22 Mar 2019 PSC07 Cessation of Kevin Stuart Thomas as a person with significant control on 14 March 2019
22 Mar 2019 PSC07 Cessation of Ebrahim Khadem as a person with significant control on 14 March 2019
22 Mar 2019 AP01 Appointment of Mr Richard James Gilliard as a director on 14 March 2019
22 Mar 2019 AP01 Appointment of Mr Lance Anthony Bennett as a director on 14 March 2019
22 Mar 2019 TM01 Termination of appointment of Kevin Stuart Thomas as a director on 14 March 2019
22 Mar 2019 TM01 Termination of appointment of Ebrahim Khadem as a director on 14 March 2019
22 Mar 2019 TM01 Termination of appointment of Deborah Jane Khadem as a director on 14 March 2019
22 Mar 2019 TM01 Termination of appointment of Katrina Jane Evans as a director on 14 March 2019
22 Mar 2019 TM02 Termination of appointment of Deborah Jane Khadem as a secretary on 14 March 2019
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
24 Apr 2017 CH01 Director's details changed for Kevin Stuart Thomas on 21 April 2016
24 Apr 2017 CH01 Director's details changed for Katrina Jane Evans on 21 April 2016
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100