SPIRE STRUCTURAL DETAILING LIMITED
Company number 10083184
- Company Overview for SPIRE STRUCTURAL DETAILING LIMITED (10083184)
- Filing history for SPIRE STRUCTURAL DETAILING LIMITED (10083184)
- People for SPIRE STRUCTURAL DETAILING LIMITED (10083184)
- More for SPIRE STRUCTURAL DETAILING LIMITED (10083184)
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
Statement of capital on 2016-03-24
|