SPIRE BUSINESS COMMUNICATIONS LIMITED
Status | ACTIVE |
Company No. | 04363053 |
Category | Private Limited Company |
Incorporated | 29 Jan 2002 |
Age | 22 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SPIRE BUSINESS COMMUNICATIONS LIMITED is an active private limited company with number 04363053. It was incorporated 22 years, 4 months, 3 days ago, on 29 January 2002. The company address is Unit 11 Elgar Business Centre Moseley Road Unit 11 Elgar Business Centre Moseley Road, Worcester, WR2 6NJ, Worcestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Address
Type: AD01
New address: Unit 11 Elgar Business Centre Moseley Road Hallow Worcester Worcestershire WR2 6NJ
Change date: 2023-10-11
Old address: County House St. Marys Street Worcester Worcestershire WR1 1HB England
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 15 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 15 Jun 2021
Action Date: 16 Mar 2021
Category: Capital
Type: SH02
Date: 2021-03-16
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
Old address: 4 Clews Road Redditch Worcestershire B98 7st England
Change date: 2020-01-07
New address: County House St. Marys Street Worcester Worcestershire WR1 1HB
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 22 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 04 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mr Darren Colville Ross
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-01
Officer name: Darren Ross
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Appoint person director company with name date
Date: 19 Feb 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Darren Ross
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Address
Type: AD01
New address: 4 Clews Road Redditch Worcestershire B98 7st
Change date: 2016-02-19
Old address: 4 Clews Road Redditch Worcestershire B98 7st England
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Address
Type: AD01
Old address: Nicholas Barwell & Co Ltd Stirling House Carriers Fold Church Road Wombourne Staffordshire WV5 9DJ
Change date: 2016-02-19
New address: 4 Clews Road Redditch Worcestershire B98 7st
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 30 Jul 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Justin Valentine
Change date: 2014-04-01
Documents
Termination director company with name termination date
Date: 30 Jul 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-01
Officer name: Philip Michael Valentine
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Termination secretary company with name termination date
Date: 31 Mar 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Michael Valentine
Termination date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Change person director company with change date
Date: 06 Feb 2014
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-29
Officer name: Mr Paul Justin Valentine
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 30 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed intergroom LIMITED\certificate issued on 30/10/12
Documents
Appoint person director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Justin Valentine
Documents
Termination director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sylvia Valentine
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Mrs. Sylvia Valentine
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mrs. Sylvia valentine
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul valentine
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 19/04/05 from: 315 penn road wolverhampton west midlands WV4 5QF
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/03; full list of members
Documents
Legacy
Date: 26 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 26 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 31/03/03
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
94 PARK LANE,CROYDON,CR0 1JB
Number: | 05151204 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR NEVILLE HOUSE,BIRMINGHAM,B2 5TX
Number: | 10878184 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRULIMAR HOUSE,MIDDLETON, MANCHESTER,M24 2LX
Number: | 11205333 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCEL PLUMBING & HEATING (SCOT) LTD.
91 ALEXANDER STREET,AIRDRIE,ML6 0BD
Number: | SC349558 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 EVERTON ROAD,SOUTHPORT,PR8 4BT
Number: | 10952844 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 THE BROADWAY,LEIGH-ON-SEA,SS9 1PG
Number: | 07362837 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |