ESPIRE TECHNOLOGY LTD

Unit #1952 37 Westminster Buildings Unit #1952 37 Westminster Buildings, Nottingham, NG1 6LG, England
StatusACTIVE
Company No.11667557
CategoryPrivate Limited Company
Incorporated08 Nov 2018
Age5 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

ESPIRE TECHNOLOGY LTD is an active private limited company with number 11667557. It was incorporated 5 years, 6 months, 6 days ago, on 08 November 2018. The company address is Unit #1952 37 Westminster Buildings Unit #1952 37 Westminster Buildings, Nottingham, NG1 6LG, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 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: 17 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Browett

Change date: 2022-08-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Browett

Change date: 2022-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

New address: Unit #1952 37 Westminster Buildings Theatre Square Nottingham NG1 6LG

Change date: 2022-05-19

Old address: Office 1952 109 Vernon House Friar Lane Nottingham NG1 6DQ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 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: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 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: 15 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barry Newell Westbury

Change date: 2020-01-13

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-13

Psc name: Mr Lyndon Mark Purnell

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Newell Westbury

Notification date: 2020-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lyndon Mark Purnell

Notification date: 2020-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-13

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2019

Action Date: 22 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-22

Officer name: Mr Lyndon Mark Purnell

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2019

Action Date: 22 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-22

Officer name: Mr Barry Newell Westbury

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2019

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-21

Officer name: Robert James Latham

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2019

Action Date: 21 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-21

Psc name: Robert James Latham

Documents

View document PDF

Resolution

Date: 13 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-11-30

Documents

View document PDF

Incorporation company

Date: 08 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

40 NORTON ROAD PROPERTY MANAGEMENT LTD

BYZANTINE OVERSEAS LTD FLAT 1, 1-2 ADELAIDE MANSIONS,HOVE,BN3 2FD

Number:08633691
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BAKERWOOD MARQUEES AND EVENTS LIMITED

6 BRUNSWICK STREET,CARLISLE,CA1 1PN

Number:07170615
Status:ACTIVE
Category:Private Limited Company

ESCAPE THE ADDICTION LIMITED

10 CORONATION AVENUE,ROYSTON,SG8 9DJ

Number:10988151
Status:ACTIVE
Category:Private Limited Company

ITG SUPPLIES LIMITED

650 THE CRESCENT,COLCHESTER,CO4 9YQ

Number:06978878
Status:ACTIVE
Category:Private Limited Company
Number:02308581
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MNN HOLDINGS LIMITED.

12 SOHO SQUARE,LONDON,W1D 3QF

Number:02797127
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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