Advanced company searchLink opens in new window

SPIRIT D M LIMITED

Company number 07463121

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)
28 Jul 2017 PSC01 Notification of Michele Cantwell as a person with significant control on 28 July 2017
28 Jul 2017 PSC01 Notification of Andrew Cantwell as a person with significant control on 28 July 2017
28 Jul 2017 PSC07 Cessation of Clarissa Jane Anning as a person with significant control on 28 July 2017
28 Jul 2017 PSC07 Cessation of William James Anning as a person with significant control on 28 July 2017
28 Jul 2017 TM01 Termination of appointment of Clarissa Jane Anning as a director on 28 July 2017
28 Jul 2017 TM01 Termination of appointment of William James Anning as a director on 9 July 2017
28 Jul 2017 AD01 Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Southend-on-Sea Essex SS8 9DE to Unit 4 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN on 28 July 2017
28 Jul 2017 AP01 Appointment of Mrs Michele Cantwell as a director on 28 July 2017
28 Jul 2017 AP01 Appointment of Mr Andrew Cantwell as a director on 28 July 2017
13 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Sep 2015 AP01 Appointment of Mrs Clarissa Jane Anning as a director on 8 December 2014
12 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
11 Dec 2012 AD01 Registered office address changed from Unit 4 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ United Kingdom on 11 December 2012
11 Dec 2012 TM01 Termination of appointment of David Coombes as a director
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
07 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)