- Company Overview for SPIRE PLATFORM SOLUTIONS LIMITED (11401397)
- Filing history for SPIRE PLATFORM SOLUTIONS LIMITED (11401397)
- People for SPIRE PLATFORM SOLUTIONS LIMITED (11401397)
- Charges for SPIRE PLATFORM SOLUTIONS LIMITED (11401397)
- More for SPIRE PLATFORM SOLUTIONS LIMITED (11401397)
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) |
---|---|---|---|
08 Jun 2020 | MA | Memorandum and Articles of Association | |
05 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Jan 2020 | RP04PSC02 | Second filing for the notification of Just Retirement Holdings Limited as a person with significant control | |
17 Dec 2019 | RP04PSC02 | Second filing for the notification of Spire Financial Limited as a person with significant control | |
17 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 05/06/2019 | |
09 Oct 2019 | AD01 | Registered office address changed from Building 3000 Building 3000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN United Kingdom to Building 3000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 9 October 2019 | |
18 Jun 2019 | CS01 |
05/06/19 Statement of Capital gbp 1500
|
|
18 Jun 2019 | PSC05 | Change of details for Spire Financial Limited as a person with significant control on 4 July 2018 | |
12 Jun 2019 | PSC02 |
Notification of Just Retirement (Holdings) Limited as a person with significant control on 4 July 2018
|
|
12 Jun 2019 | PSC02 |
Notification of Spire Financial Limited as a person with significant control on 4 July 2018
|
|
12 Jun 2019 | PSC07 | Cessation of Just Retirement (Holdings) Limited as a person with significant control on 4 July 2018 | |
07 Mar 2019 | MR01 | Registration of charge 114013970002, created on 26 February 2019 | |
03 Mar 2019 | CH01 | Director's details changed for Mr Peter Brian Ellis on 3 March 2019 | |
03 Mar 2019 | CH01 | Director's details changed for Adrian Charles Boulding on 3 March 2019 | |
03 Mar 2019 | CH01 | Director's details changed for Mr Christopher Dunstan Boileau Read on 3 March 2019 | |
03 Mar 2019 | CH01 | Director's details changed for Mr Trevor Cheal on 3 March 2019 | |
01 Mar 2019 | AP01 | Appointment of Mr Paul James Turner as a director on 31 January 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Hugh Bennie Mckee as a director on 31 January 2019 | |
26 Sep 2018 | AD01 | Registered office address changed from Rawlings Suite Gunwharf Quays Portsmouth Hampshire PO1 3TT to Building 3000 Building 3000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN on 26 September 2018 | |
22 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 4 July 2018
|
|
24 Jul 2018 | SH08 | Change of share class name or designation | |
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2018 | AP01 | Appointment of Adrian Boulding as a director on 4 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Mr Trevor Cheal as a director on 4 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Mrs Christopher Dunstan Boileau Read as a director on 4 July 2018 |