- Company Overview for SPIRE CARE SERVICES LTD (11906548)
- Filing history for SPIRE CARE SERVICES LTD (11906548)
- People for SPIRE CARE SERVICES LTD (11906548)
- Charges for SPIRE CARE SERVICES LTD (11906548)
- More for SPIRE CARE SERVICES LTD (11906548)
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
|
|
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
|
|
26 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-26
|