SPIRE PLATFORM SOLUTIONS LIMITED

Building 3000 Lakeside North Harbour Building 3000 Lakeside North Harbour, Portsmouth, PO6 3EN, Hampshire, England
StatusACTIVE
Company No.11401397
CategoryPrivate Limited Company
Incorporated06 Jun 2018
Age5 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

SPIRE PLATFORM SOLUTIONS LIMITED is an active private limited company with number 11401397. It was incorporated 5 years, 11 months, 26 days ago, on 06 June 2018. The company address is Building 3000 Lakeside North Harbour Building 3000 Lakeside North Harbour, Portsmouth, PO6 3EN, Hampshire, England.



Company Fillings

Accounts with accounts type full

Date: 28 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Mr Gary Steven Thrower

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Brian Ellis

Termination date: 2023-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Resolution

Date: 10 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Second filing notification of a person with significant control

Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Just Retirement Holdings Limited

Documents

View document PDF

Second filing notification of a person with significant control

Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Spire Financial Limited

Documents

View document PDF

Legacy

Date: 17 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/06/2019

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

New address: Building 3000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN

Change date: 2019-10-09

Old address: Building 3000 Building 3000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN United Kingdom

Documents

View document PDF

Confirmation statement

Date: 18 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Original description: 05/06/19 Statement of Capital gbp 1500

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Spire Financial Limited

Change date: 2018-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-04

Psc name: Just Retirement (Holdings) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Spire Financial Limited

Notification date: 2018-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-04

Psc name: Just Retirement (Holdings) Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2019

Action Date: 26 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-26

Charge number: 114013970002

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2019

Action Date: 03 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Brian Ellis

Change date: 2019-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2019

Action Date: 03 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Dunstan Boileau Read

Change date: 2019-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2019

Action Date: 03 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Charles Boulding

Change date: 2019-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2019

Action Date: 03 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-03

Officer name: Mr Trevor Cheal

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Turner

Appointment date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Hugh Bennie Mckee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Old address: Rawlings Suite Gunwharf Quays Portsmouth Hampshire PO1 3TT

Change date: 2018-09-26

New address: Building 3000 Building 3000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2018

Action Date: 04 Jul 2018

Category: Capital

Type: SH01

Capital : 1,500 GBP

Date: 2018-07-04

Documents

View document PDF

Capital name of class of shares

Date: 24 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-04

Officer name: Adrian Boulding

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Cheal

Appointment date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christopher Dunstan Boileau Read

Appointment date: 2018-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-18

Old address: Vale House Roebuck Close Bancroft Road Reigate Surrey RH2 7RU United Kingdom

New address: Rawlings Suite Gunwharf Quays Portsmouth Hampshire PO1 3TT

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-04

Officer name: Peter Brian Ellis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2018

Action Date: 04 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114013970001

Charge creation date: 2018-07-04

Documents

View document PDF

Resolution

Date: 12 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOCKS RE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11841773
Status:ACTIVE
Category:Private Limited Company

BRIDGENET LTD

4 RIBES CLOSE,PETERBOROUGH,PE7 8EH

Number:09271771
Status:ACTIVE
Category:Private Limited Company

D J BAILEY ELECTRICALS LIMITED

SUITE 101 & 102 EMPIRE WAY BUSINES PARK,BURNLEY,BB12 6HH

Number:05425768
Status:LIQUIDATION
Category:Private Limited Company

DUNCAN HARRISS CONSULTING LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:09874197
Status:ACTIVE
Category:Private Limited Company

FOXCLOVE DEVELOPMENTS LIMITED

CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD

Number:04296703
Status:ACTIVE
Category:Private Limited Company

GCOM COMMUNICATIONS LIMITED

2 HUDDERSFIELD ROAD,STALYBRIDGE,SK15 2QA

Number:09501687
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