Advanced company searchLink opens in new window

SPIRE CARE SERVICES LTD

Company number 11906548

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)
04 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
04 Jun 2024 AAMD Amended micro company accounts made up to 31 March 2023
04 Jun 2024 AAMD Amended micro company accounts made up to 31 March 2022
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Nov 2023 CERTNM Company name changed taylormade support LTD\certificate issued on 01/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
01 Nov 2023 AD01 Registered office address changed from 26 Carlton Way Treeton Rotherham S60 5FF England to 157/163 Sheffield Road Killamarsh Sheffield S21 1DY on 1 November 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
03 Mar 2023 AA Micro company accounts made up to 31 March 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
28 Jan 2022 MR01 Registration of charge 119065480001, created on 26 January 2022
18 Jan 2022 AA Micro company accounts made up to 31 March 2021
10 Jan 2022 AD01 Registered office address changed from A06 Magna 34 Business Park Temple Road Rotherham S60 1FG England to 26 Carlton Way Treeton Rotherham S60 5FF on 10 January 2022
21 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2021 CS01 Confirmation statement made on 8 July 2021 with updates
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 AA Micro company accounts made up to 31 March 2020
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
07 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
26 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-26
  • GBP 1