Advanced company searchLink opens in new window

SPIRIT SOLAR LIMITED

Company number 07138647

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)
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
30 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
15 Mar 2023 AD01 Registered office address changed from 25 25 Albury Close Reading RG30 1BD United Kingdom to 25 Albury Close Reading RG30 1BD on 15 March 2023
25 Feb 2023 AD01 Registered office address changed from 44 Portman Road Reading RG30 1EA to 25 25 Albury Close Reading RG30 1BD on 25 February 2023
25 Feb 2023 PSC07 Cessation of Erica Mackenzie Charles as a person with significant control on 25 February 2023
25 Feb 2023 PSC04 Change of details for Mr Ian David Charles as a person with significant control on 25 February 2023
21 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
18 Feb 2023 TM01 Termination of appointment of Erica Mackenzie Charles as a director on 18 February 2023
19 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
06 Jun 2022 MR01 Registration of charge 071386470002, created on 23 May 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 30 June 2020
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with updates
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
15 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
30 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
24 Apr 2017 AP01 Appointment of Mr Vishal Kantilal Giga as a director on 22 April 2017
31 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
11 Oct 2016 AA Total exemption full accounts made up to 30 June 2016
31 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 20
19 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015