Advanced company searchLink opens in new window

SPIRIT MEDICAL COMMUNICATIONS GROUP LIMITED

Company number 05581186

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)
09 Jun 2021 AR01 Annual return made up to 3 October 2007 with full list of shareholders
09 Jun 2021 AR01 Annual return made up to 3 October 2006 with full list of shareholders
09 Jun 2021 AP01 Appointment of Mr Asif Justin Zaman as a director on 13 December 2005
09 Jun 2021 AP03 Appointment of Mrs Victoria Zaman as a secretary on 13 December 2005
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 3 October 2005
  • GBP 100
15 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
06 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
06 May 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 PSC04 Change of details for Mr Asif Justin Zaman as a person with significant control on 31 December 2019
07 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
17 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2018 AD01 Registered office address changed from , Adamson House Towers Manchester, Wilmslow Road, Manchester, M20 2YY, England to Kingston House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2LX on 25 September 2018
21 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-09
21 Feb 2018 CONNOT Change of name notice
12 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2017 CC04 Statement of company's objects
01 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2017 MR05 All of the property or undertaking has been released from charge 1
23 Nov 2017 MR04 Satisfaction of charge 1 in full
16 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015