SPITFIRE ANALYTICS LIMITED

Springfield House Springfield House, Wilmslow, SK9 5BG, England
StatusACTIVE
Company No.10441865
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

SPITFIRE ANALYTICS LIMITED is an active private limited company with number 10441865. It was incorporated 7 years, 7 months, 5 days ago, on 24 October 2016. The company address is Springfield House Springfield House, Wilmslow, SK9 5BG, England.



Company Fillings

Change person director company with change date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-11

Officer name: Mr Adam David Whittick

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: AD01

New address: Springfield House Water Lane Wilmslow SK9 5BG

Old address: Paddock House the Paddock Handforth Wilmslow Cheshire SK9 3HQ England

Change date: 2023-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 23 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Bradshaw

Change date: 2022-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Edward Iain Stuart

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Bradshaw

Change date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-30

Officer name: Mr Adam David Whittick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-06

Old address: Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW England

New address: Paddock House the Paddock Handforth Wilmslow Cheshire SK93HQ

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2018

Action Date: 03 Aug 2018

Category: Capital

Type: SH01

Capital : 404 GBP

Date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Edward Iain Stuart

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

New address: Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW

Change date: 2017-01-19

Old address: Southgate 2 Wilmslow Road Heald Green Stockport SK8 3NW United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

Old address: 40 Mayfield Avenue Holme Carnforth Lancashire LA6 1PT United Kingdom

New address: Southgate 2 Wilmslow Road Heald Green Stockport SK8 3NW

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COFFEE MALARKEY LIMITED

3 GOLDSMITH ROAD,LONDON,N11 3JA

Number:10147827
Status:ACTIVE
Category:Private Limited Company

DAJA CAPITAL INVESTMENTS LIMITED

31 ASHWOOD,ALTRINCHAM,WA14 3DN

Number:09141424
Status:ACTIVE
Category:Private Limited Company

MAX PLANK LIMITED

306 ALCESTER ROAD SOUTH,BIRMINGHAM,B14 6EN

Number:09700596
Status:ACTIVE
Category:Private Limited Company

PATIENCE IS PRECIOUS LTD

45 CENTURION 83 CAMP ROAD,ST. ALBANS,AL1 5JN

Number:09167363
Status:ACTIVE
Category:Private Limited Company

PAYCONSULT LTD

10 QUANTOCK MEWS,LONDON,SE15 4RG

Number:09352026
Status:ACTIVE
Category:Private Limited Company

PULLINGERS LTD

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:11005001
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