Advanced company searchLink opens in new window

SPIRE STRUCTURAL DETAILING LIMITED

Company number 10083184

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)
29 Dec 2024 AA Micro company accounts made up to 31 March 2024
20 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Aug 2021 CH01 Director's details changed for Mr Shaun Grafton on 27 August 2021
27 Aug 2021 PSC04 Change of details for Mr Shaun Grafton as a person with significant control on 27 August 2021
02 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
13 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
26 Apr 2017 AP01 Appointment of Mr Shaun Grafton as a director on 26 April 2017
26 Apr 2017 TM01 Termination of appointment of Stephen Gary Wallis as a director on 26 April 2017
05 Jul 2016 AD01 Registered office address changed from 75 75 Newbold Road Chesterfield Derbyshire S41 7PY England to 75 Newbold Road Chesterfield Derbyshire S41 7PY on 5 July 2016
24 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-24
  • GBP 1