Advanced company searchLink opens in new window

SPIRES SERVICES LTD

Company number NI643726

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-27
27 Feb 2021 TM01 Termination of appointment of Keith Finnegan as a director on 27 February 2021
06 Jan 2021 PSC01 Notification of Stephen Hatzer as a person with significant control on 6 January 2021
06 Jan 2021 AP01 Appointment of Mr Stephen Hatzer as a director on 6 January 2021
06 Jan 2021 PSC07 Cessation of Keith Finnegan as a person with significant control on 6 January 2021
19 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
19 Aug 2020 AD01 Registered office address changed from 11 Abbey Street Armagh BT61 7DX Northern Ireland to 92 Tassagh Road Keady Armagh BT60 2nd on 19 August 2020
19 Aug 2020 AA Accounts for a dormant company made up to 28 February 2020
18 Aug 2020 AA Accounts for a dormant company made up to 28 February 2019
13 May 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
01 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
09 Nov 2018 TM01 Termination of appointment of John Paul Donnelly as a director on 1 November 2018
17 Jul 2018 PSC01 Notification of Keith Finnegan as a person with significant control on 9 July 2018
17 Jul 2018 AP01 Appointment of Mr Keith Finnegan as a director on 9 July 2018
17 Jul 2018 PSC07 Cessation of John Paul Donnelly as a person with significant control on 9 July 2018
17 Jul 2018 AD01 Registered office address changed from 19 Umgola Manor Armagh BT60 4BF Northern Ireland to 11 Abbey Street Armagh BT61 7DX on 17 July 2018
06 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
08 Feb 2018 PSC01 Notification of John Paul Donnelly as a person with significant control on 1 December 2017
08 Feb 2018 TM01 Termination of appointment of James Cassidy as a director on 1 December 2017
07 Feb 2018 AP01 Appointment of Mr John Paul Donnelly as a director on 1 December 2017