(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wed, 19th Oct 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Oct 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 9, Albanian Court Camp Road St. Albans Hertfordshire AL1 5EA on Mon, 15th Aug 2022 to 52 Peghouse Rise Stroud GL5 1UR
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 1st Jun 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Jan 2022
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sat, 16th May 2015 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Feb 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed oxford spires consulting LIMITEDcertificate issued on 18/02/16
filed on: 18th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Feb 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Mar 2015: 100.00 GBP
capital
|
|
(CH01) On Thu, 31st Jul 2014 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Jul 2014 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st May 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Benedictine Place Marlborough Road St. Albans Hertfordshire AL1 3WA on Fri, 1st Aug 2014 to Flat 9, Albanian Court Camp Road St. Albans Hertfordshire AL1 5EA
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Feb 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 5th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 26th Sep 2013. Old Address: 48 Almond Avenue Kidlington Oxfordshire OX5 1EN United Kingdom
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Feb 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Thu, 31st May 2012 from Wed, 29th Feb 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Feb 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 4th May 2011. Old Address: Flat 6 Queens Court 36 Kelburne Road Oxford Oxfordshire OX4 3SH England
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2011
| incorporation
|
Free Download
(8 pages)
|