SPIROFLEX LIMITED
Status | ACTIVE |
Company No. | 06931475 |
Category | Private Limited Company |
Incorporated | 11 Jun 2009 |
Age | 14 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SPIROFLEX LIMITED is an active private limited company with number 06931475. It was incorporated 14 years, 11 months, 22 days ago, on 11 June 2009. The company address is 1st Floor, Mayesbrook House 1st Floor, Mayesbrook House, Leeds, LS16 6QY, England.
Company Fillings
Accounts with accounts type dormant
Date: 13 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Change sail address company with old address new address
Date: 13 Jul 2023
Category: Address
Type: AD02
Old address: C/O Bland (Bsp) Limited 5/7 Bridgegate Retford Nottinghamshire DN22 6AF United Kingdom
New address: 1st Floor, Mayesbrook House Redvers Close Leeds LS16 6QY
Documents
Accounts with accounts type dormant
Date: 23 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-16
New address: 1st Floor, Mayesbrook House Redvers Close Leeds LS16 6QY
Old address: 5/7 Bridgegate Retford Notts DN22 6AF
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type dormant
Date: 16 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gemma Lilley
Change date: 2021-05-27
Documents
Accounts with accounts type dormant
Date: 13 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Termination director company with name termination date
Date: 24 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Timothy Nicoll
Termination date: 2020-01-23
Documents
Appoint person director company with name date
Date: 24 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gemma Lilley
Appointment date: 2020-01-23
Documents
Accounts with accounts type dormant
Date: 18 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 26 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-24
Officer name: Graham Denys Montgomery
Documents
Appoint person director company with name date
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Timothy Nicoll
Appointment date: 2019-07-26
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type dormant
Date: 30 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Cessation of a person with significant control
Date: 22 May 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-18
Psc name: Adrian Timothy Nicoll
Documents
Notification of a person with significant control
Date: 22 May 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kern-Liebers Limited
Notification date: 2018-05-18
Documents
Termination director company with name termination date
Date: 22 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Timothy Nicoll
Termination date: 2018-05-18
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-18
Officer name: Mr Graham Denys Montgomery
Documents
Accounts with accounts type dormant
Date: 23 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type dormant
Date: 31 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type dormant
Date: 03 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type dormant
Date: 02 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type dormant
Date: 14 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type dormant
Date: 28 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type dormant
Date: 26 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type dormant
Date: 18 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Move registers to sail company
Date: 24 Jun 2010
Category: Address
Type: AD03
Documents
Certificate change of name company
Date: 13 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed finalprocess LIMITED\certificate issued on 16/06/09
Documents
Some Companies
UNIT 3 KYLE BUSINESS PARK,IRVINE,KA12 8JJ
Number: | SC459992 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MAYFIELD GARDENS,EDINBURGH,EH9 2BX
Number: | SC565636 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 HAYFIELD CLOSE,MANCHESTER,M12 5DB
Number: | 10364347 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ACRES END,AMERSHAM,HP7 9DZ
Number: | 11720231 |
Status: | ACTIVE |
Category: | Private Limited Company |
PST HEALTH AND WELLBEING LIMITED
68 GLENBROOK DRIVE,BRADFORD,BD7 2QF
Number: | 10419461 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 NEVIL ROAD,BRISTOL,BS7 9EG
Number: | 10025682 |
Status: | ACTIVE |
Category: | Private Limited Company |