Advanced company searchLink opens in new window

SPIRE CCTV LIMITED

Company number 08589148

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2020 TM02 Termination of appointment of Paul Hopkinson as a secretary on 17 November 2020
03 Dec 2020 TM01 Termination of appointment of Paul Hopkinson as a director on 17 November 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
12 May 2020 AA Total exemption full accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 102
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 101
09 Jul 2019 CH01 Director's details changed for Mr Richard Edward Walker on 26 September 2018
09 Jul 2019 CH01 Director's details changed for Mr Richard Edward Walker on 26 September 2018
09 Jul 2019 PSC04 Change of details for Mr Richard Edward Walker as a person with significant control on 26 September 2018
09 Jul 2019 CH01 Director's details changed for Mr Richard Edward Walker on 26 September 2018
22 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
31 Jan 2019 CH01 Director's details changed for Mr Richard Edward Walker on 31 January 2019
29 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
28 Jun 2017 PSC01 Notification of Richard Edward Walker as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Paul Hopkinson as a person with significant control on 6 April 2016
17 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
02 Jul 2016 CH01 Director's details changed for Mr Paul Hopkinson on 28 June 2016
02 Jul 2016 CH03 Secretary's details changed for Mr Paul Hopkinson on 2 July 2016
02 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100