- Company Overview for SPIRE HOMECARE 2016 LIMITED (10418825)
- Filing history for SPIRE HOMECARE 2016 LIMITED (10418825)
- People for SPIRE HOMECARE 2016 LIMITED (10418825)
- Charges for SPIRE HOMECARE 2016 LIMITED (10418825)
- More for SPIRE HOMECARE 2016 LIMITED (10418825)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
23 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
15 Jun 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
26 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
09 Mar 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
28 Jul 2020 | CH01 | Director's details changed for Mr Luke William Donohue on 28 July 2020 | |
28 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
09 Oct 2019 | AD01 | Registered office address changed from Unit F, Stanley Court Glenmore Business Park, Telford Road Salisbury Wiltshire SP2 7GH England to 40 Telford Road Salisbury SP2 7GL on 9 October 2019 | |
25 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
15 Mar 2019 | AP01 | Appointment of Mr Luke William Donohue as a director on 2 March 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
20 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 20 October 2017
|
|
20 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 October 2017
|
|
11 Oct 2017 | SH08 | Change of share class name or designation | |
19 Dec 2016 | AD01 | Registered office address changed from 4 Whitebridge Road Laverstock Salisbury SP1 1QA England to Unit F, Stanley Court Glenmore Business Park, Telford Road Salisbury Wiltshire SP2 7GH on 19 December 2016 | |
04 Nov 2016 | MR01 | Registration of charge 104188250001, created on 31 October 2016 | |
10 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-10
|