SPIRES INTEGRATED PRIMARY SCHOOL LIMITED

84 Moneymore Road 84 Moneymore Road, BT45 6HH
StatusACTIVE
Company No.NI034339
Category
Incorporated10 Jun 1998
Age25 years, 11 months, 7 days
JurisdictionNorthern Ireland

SUMMARY

SPIRES INTEGRATED PRIMARY SCHOOL LIMITED is an active with number NI034339. It was incorporated 25 years, 11 months, 7 days ago, on 10 June 1998. The company address is 84 Moneymore Road 84 Moneymore Road, BT45 6HH.



Company Fillings

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agata Zofia Sobieraj

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Joseph Doyle

Termination date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 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: 23 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seamus Okane

Termination date: 2022-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Fiona Alexandra Watters

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Ann Mc Keown

Appointment date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-13

Officer name: Ms Joan Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Mary Preston

Termination date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Mary Preston

Termination date: 2019-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-12

Officer name: Ian William Cheevers

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Keatley

Termination date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 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: 28 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian William Cheevers

Appointment date: 2017-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joan Bell

Appointment date: 2017-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-24

Officer name: Mrs Emma-Louise Crawford

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-24

Officer name: Mrs Fiona Alexandra Watters

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-09

Officer name: Mrs Brenda Mary Preston

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-09

Officer name: Mr Philip Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-09

Officer name: Mr Seamus Okane

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren William James Eastwood

Appointment date: 2016-11-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Jonathan Charles Payne

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Mcculloch

Termination date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-10

Officer name: Mrs Brenda Mary Preston

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-10

Officer name: Ms Agata Zofia Sobieraj

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-10

Officer name: Mr Brian Joseph Doyle

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-29

Officer name: Brian Anthony Tohill

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cathy Murray

Termination date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-30

Officer name: David William Hall

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Thomas Davies

Termination date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-11

Officer name: Shaun Burns

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 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 no member list

Date: 27 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jul 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-22

Officer name: Jonathan Charles Payne

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2013

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-06-30

Officer name: Royanne Griggs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2012

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Royanne Griggs

Termination date: 2011-12-13

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Keatley

Change date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shaun Burns

Change date: 2011-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2012

Action Date: 11 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Royanne Griggs

Change date: 2012-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 25 Jul 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Termination secretary company

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Charles Payne

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Royanne Griggs

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Royanne Griggs

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cathy Murray

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Anthony Tohill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cathy Murray

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Royanne Griggs

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Royanne Griggs

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Mcauley

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Mcauley

Documents

View document PDF

Annual return company with made up date

Date: 11 Nov 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dawn Lynette Mcauley

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Charles Payne

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hanna

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stewart

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Hall

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dylan Thomas Davies

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Mcculloch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 10/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 10/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 10/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 10/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 10/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 10/06/04 annual return shuttle

Documents

View document PDF


Some Companies

CADENCE HR CONSULTANCY LTD.

BUSINESS DESIGN CENTRE UNIT 114 A,LONDON,N1 0QH

Number:08029742
Status:ACTIVE
Category:Private Limited Company

DE HOEST PARTNERSHIP LIMITED

23 SHRUBLANDS ROAD,BERKHAMSTED,HP4 3HX

Number:05993450
Status:ACTIVE
Category:Private Limited Company

EXCALIBUR EXECUTIVE RECRUITMENT LIMITED

WOODSIDE BROOKS DRIVE,ALTRINCHAM,WA15 8TP

Number:10673563
Status:ACTIVE
Category:Private Limited Company

FEED SPORTS NUTRITION LTD

45 GARTH ROAD,LONDON,SM4 4JX

Number:11540991
Status:ACTIVE
Category:Private Limited Company

REMEDY FINANCIAL LIMITED

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:07633955
Status:ACTIVE
Category:Private Limited Company
Number:RC000833
Status:ACTIVE
Category:Royal Charter 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