- Company Overview for SPIRIT MOTORCYCLES LIMITED (10275074)
- Filing history for SPIRIT MOTORCYCLES LIMITED (10275074)
- People for SPIRIT MOTORCYCLES LIMITED (10275074)
- More for SPIRIT MOTORCYCLES LIMITED (10275074)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
24 Mar 2021 | AD01 | Registered office address changed from Thorney West Farm Thorney Langport Somerset TA10 0DW United Kingdom to 44 Sea King Road Lynx Trading Estate Yeovil Somerset BA20 2NZ on 24 March 2021 | |
24 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 10 March 2021
|
|
27 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
08 Jul 2020 | PSC04 | Change of details for Mr Rodney Lawrence Mcdonagh as a person with significant control on 9 March 2020 | |
08 Jul 2020 | PSC07 | Cessation of Gregory Francis James Mcdonagh as a person with significant control on 9 March 2020 | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 5 July 2019
|
|
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
02 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
12 Jun 2019 | SH08 | Change of share class name or designation | |
03 Jul 2018 | PSC01 | Notification of Gregory Francis James Mcdonagh as a person with significant control on 3 July 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
03 Jul 2018 | PSC07 | Cessation of Anthony Scott as a person with significant control on 23 June 2018 | |
23 May 2018 | TM01 | Termination of appointment of Anthony Scott as a director on 23 May 2018 | |
12 Apr 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 |