Advanced company searchLink opens in new window

SPITFIRE ANALYTICS LIMITED

Company number 10441865

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)
06 Nov 2024 CS01 Confirmation statement made on 23 October 2024 with no updates
19 Sep 2024 CH01 Director's details changed for Mr Declan Rodger on 18 September 2024
26 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
12 Dec 2023 CH01 Director's details changed for Mr Adam David Whittick on 11 December 2023
03 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
19 Jan 2023 AD01 Registered office address changed from Paddock House the Paddock Handforth Wilmslow Cheshire SK9 3HQ England to Springfield House Water Lane Wilmslow SK9 5BG on 19 January 2023
28 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
24 Oct 2022 CH01 Director's details changed for Mr Simon Bradshaw on 23 October 2022
20 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with updates
29 Oct 2021 CH01 Director's details changed for Mr Edward Iain Stuart on 1 May 2021
06 Oct 2021 CH01 Director's details changed for Mr Simon Bradshaw on 4 October 2021
15 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with updates
19 May 2020 AA Micro company accounts made up to 31 October 2019
13 May 2020 CH01 Director's details changed for Mr Adam David Whittick on 30 April 2020
06 Jan 2020 AD01 Registered office address changed from Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW England to Paddock House the Paddock Handforth Wilmslow Cheshire SK93HQ on 6 January 2020
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
28 Jan 2019 AA Micro company accounts made up to 31 October 2018
07 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with updates
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 404
23 Mar 2018 AA Micro company accounts made up to 31 October 2017
31 Jan 2018 AP01 Appointment of Mr Edward Iain Stuart as a director on 31 January 2018
30 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates