Advanced company searchLink opens in new window

SPITFIRE CENTRE MANAGEMENT COMPANY LIMITED

Company number 05844226

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 Jan 2025 AA Micro company accounts made up to 30 April 2024
12 Dec 2024 AD01 Registered office address changed from Unit 11 Spitfire Close Coventry Business Park Coventry CV5 6UR England to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 12 December 2024
25 Nov 2024 TM01 Termination of appointment of Diljit Singh Nijjar as a director on 25 November 2024
26 Jul 2024 CS01 Confirmation statement made on 13 June 2024 with updates
08 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
21 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
15 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
12 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
17 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
12 Dec 2019 AD01 Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England to Unit 11 Spitfire Close Coventry Business Park Coventry CV5 6UR on 12 December 2019
12 Dec 2019 AD01 Registered office address changed from 22 Spitfire Close Coventry Business Park Coventry West Midlands CV5 6UR to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 12 December 2019
09 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
17 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
24 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
04 Sep 2017 CH01 Director's details changed for Mark Wilkins on 4 September 2017
28 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
28 Jun 2017 PSC08 Notification of a person with significant control statement
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Jan 2017 TM01 Termination of appointment of Stanley Victor Andrew Tomschey as a director on 2 December 2016
06 Jan 2017 TM01 Termination of appointment of Stanley Victor Andrew Tomschey as a director on 2 December 2016