SPIRIT 300 LIMITED
Status | ACTIVE |
Company No. | 06027085 |
Category | Private Limited Company |
Incorporated | 13 Dec 2006 |
Age | 17 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SPIRIT 300 LIMITED is an active private limited company with number 06027085. It was incorporated 17 years, 5 months, 16 days ago, on 13 December 2006. The company address is The Atkins Building The Atkins Building, Hinckley, LE10 1QU, Leicestershire.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 07 Jan 2022
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Notification of a person with significant control
Date: 07 Jan 2022
Action Date: 03 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony John Hanson
Notification date: 2020-12-03
Documents
Withdrawal of a person with significant control statement
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-01-07
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 07 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type small
Date: 18 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-12-30
Documents
Termination secretary company with name termination date
Date: 12 Jul 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Desmond Andrew Mcgowan
Termination date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type small
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-08
Old address: Regent House 80 Regent Road Leicester Leicestershire LE1 7NH
New address: The Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 26 May 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Second filing of form with form type made up date
Date: 18 Mar 2015
Action Date: 13 Dec 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-12-13
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Capital allotment shares
Date: 29 Oct 2014
Action Date: 29 Oct 2014
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2014-10-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type dormant
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Change registered office address company with date old address
Date: 27 Dec 2012
Action Date: 27 Dec 2012
Category: Address
Type: AD01
Old address: , Spirit 300 Limited Allen House, Newarke Street, Leicester, Leicestershire, LE1 5SG, United Kingdom
Change date: 2012-12-27
Documents
Change sail address company with old address
Date: 27 Dec 2012
Category: Address
Type: AD02
Old address: Constitutional House 8a Station Road Hinckley Leicestershire LE10 1AW United Kingdom
Documents
Termination director company with name
Date: 27 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Desmond
Documents
Accounts with accounts type dormant
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type full
Date: 10 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Accounts with accounts type full
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Move registers to sail company
Date: 20 Dec 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Legacy
Date: 26 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 26/11/2008 from, 8 baker street, london, W1U 3LL
Documents
Accounts with accounts type full
Date: 13 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 13/12/06--------- £ si 100@1
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
Legacy
Date: 21 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 08/01/07 from: 1ST floor, 140 castle street, hinckley, leicestershire LE10 1DD
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
Number: | CS002679 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
FORYUX INTERNATIONAL TRADING TECHNOLOGY CO., LTD
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 10071312 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTON CENTRE,LONDON,W1K 4QY
Number: | 03729125 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE ACCOUNTANCY PARTNERSHIP,5 GREENWICH VIEW PLACE,E14 9NN
Number: | 10538870 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 HILLSIDE AVENUE,SOUTHAMPTON,SO18 1JY
Number: | 10217273 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 DALTONS ROAD,SEVENOAKS,BR8 8EN
Number: | 10922928 |
Status: | ACTIVE |
Category: | Private Limited Company |