(TM02) Secretary appointment termination on December 31, 2023
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed spie uk LIMITEDcertificate issued on 03/10/23
filed on: 3rd, October 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Full accounts data made up to December 31, 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: May 31, 2023
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 31, 2023
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, February 2023
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, February 2023
| resolution
|
Free Download
(2 pages)
|
(AP01) On December 19, 2022 new director was appointed.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 19, 2022 new director was appointed.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 19, 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 19, 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 19, 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 19, 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(24 pages)
|
(AP01) On June 1, 2022 new director was appointed.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 28, 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On May 5, 2022 new director was appointed.
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On May 5, 2022 new director was appointed.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to 1 Old Park Lane Urmston Manchester M41 7HA on August 2, 2021
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(24 pages)
|
(AP01) On April 12, 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(25 pages)
|
(AD01) Registered office address changed from 11th Floor Snow Hill Birmingham B4 6WR England to 33 Gracechurch Street London EC3V 0BT on July 8, 2020
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor 33 Gracechurch Street London EC3V 0BT to 11th Floor Snow Hill Birmingham B4 6WR on March 27, 2020
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 12th, October 2019
| accounts
|
Free Download
(23 pages)
|
(AP01) On April 30, 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 30, 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on January 18, 2019: 170000002.00 GBP
filed on: 15th, February 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 31, 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(24 pages)
|
(AP01) On August 7, 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: June 30, 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On April 24, 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(19 pages)
|
(CH01) On May 31, 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 28, 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR at an unknown date
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 24, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR.
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On March 29, 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
|
(TM02) Secretary appointment termination on December 31, 2015
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(AP03) On January 1, 2016 - new secretary appointed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(16 pages)
|
(CH03) On April 1, 2015 secretary's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR at an unknown date
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 24, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
(AD04) Registers new location: 2Nd Floor 33 Gracechurch Street London EC3V 0BT.
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to March 24, 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 31, 2014: 50000002.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to March 24, 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AAMD) Full accounts with changes made up to December 31, 2011
filed on: 11th, October 2012
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: September 26, 2012
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 19, 2012
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 29, 2012. Old Address: 33 Gracechurch Street London EC3V 0BT United Kingdom
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 29, 2012. Old Address: 7-14 Great Dover Street London SE1 4YR
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 24, 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: December 23, 2011
filed on: 23rd, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) On November 29, 2011 new director was appointed.
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On November 29, 2011 new director was appointed.
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On November 29, 2011 new director was appointed.
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On November 29, 2011 new director was appointed.
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On November 29, 2011 new director was appointed.
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On November 29, 2011 new director was appointed.
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 11th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 24, 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 8th, April 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 9, 2011: 50000002.00 GBP
filed on: 6th, April 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 21st, March 2011
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, March 2011
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 21st, March 2011
| incorporation
|
Free Download
(35 pages)
|
(AP01) On May 12, 2010 new director was appointed.
filed on: 12th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 12, 2010
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 12, 2010. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 12th, May 2010
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, May 2010
| resolution
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2011 to December 31, 2010
filed on: 12th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AP03) On May 12, 2010 - new secretary appointed
filed on: 12th, May 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2010
| incorporation
|
Free Download
(41 pages)
|