- Company Overview for SPITFIRE ANALYTICS LIMITED (10441865)
- Filing history for SPITFIRE ANALYTICS LIMITED (10441865)
- People for SPITFIRE ANALYTICS LIMITED (10441865)
- More for SPITFIRE ANALYTICS LIMITED (10441865)
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
|
|
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 |