SPIRITUS CONSULTANCY SOLUTIONS LIMITED

6 Tom Brown Street, Rugby, CV21 3JT, England
StatusACTIVE
Company No.08438069
CategoryPrivate Limited Company
Incorporated11 Mar 2013
Age11 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

SPIRITUS CONSULTANCY SOLUTIONS LIMITED is an active private limited company with number 08438069. It was incorporated 11 years, 2 months, 6 days ago, on 11 March 2013. The company address is 6 Tom Brown Street, Rugby, CV21 3JT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kanchan Jadeja

Change date: 2020-02-20

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-20

Officer name: Mrs Kanchanba Jadeja

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

New address: 6 Tom Brown Street Rugby CV21 3JT

Change date: 2020-02-25

Old address: 81 London Road Leicester LE2 0PF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-10

New address: 81 London Road Leicester LE2 0PF

Old address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-11

Psc name: Mrs Kanchan Jadeja

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kanchanba Jadeja

Change date: 2019-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kanchan Jadeja

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-07

Officer name: Mrs Kanchanba Jadeja

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-07

New address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU

Old address: 11 Holbrook Road Leicester LE2 3LG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2014

Action Date: 02 Aug 2014

Category: Address

Type: AD01

Old address: 11 Holbrook Road Holbrook Road Leicester LE2 3LG England

Change date: 2014-08-02

New address: 11 Holbrook Road Leicester LE2 3LG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2014

Action Date: 02 Aug 2014

Category: Address

Type: AD01

New address: 11 Holbrook Road Leicester LE2 3LG

Change date: 2014-08-02

Old address: 53 st. Cuthberts Avenue Great Glen Leicester LE8 9EJ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-11

Officer name: Mrs Kanchan Jadeja

Documents

View document PDF

Incorporation company

Date: 11 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

39 REGENTS PARK ROAD MANAGEMENT COMPANY LIMITED

FIRST FLOOR, LUMIERE,BOREHAMWOOD,WD6 1JH

Number:03600109
Status:ACTIVE
Category:Private Limited Company

BANBURY PIZZA HOUSE LTD

64 CALTHORPE STREET,BANBURY,OX16 0BD

Number:11443099
Status:ACTIVE
Category:Private Limited Company

DUAL PERL LIMITED

ONE CREECHURCH PLACE,LONDON,EC3A 5AF

Number:09347647
Status:ACTIVE
Category:Private Limited Company

INNVENTIVE LEISURE LIMITED

121 ATTLEBOROUGH ROAD,NUNEATON,CV11 4JQ

Number:09166516
Status:ACTIVE
Category:Private Limited Company

JAM 33 LIMITED

SHERWOOD ENTERPRISE CENTRE 486 MANSFIELD ROAD,NOTTINGHAM,NG5 2FB

Number:11066751
Status:ACTIVE
Category:Private Limited Company

PANDY LHL LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11920770
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source