(CERTNM) Company name changed long sutton spire LIMITEDcertificate issued on 04/08/23
filed on: 4th, August 2023
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, August 2023
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 4th, August 2023
| change of name
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/06/23
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/08/01
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2023/06/23
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/06/23
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/06/23
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, June 2023
| accounts
|
Free Download
(12 pages)
|
(CERTNM) Company name changed spire dental LIMITEDcertificate issued on 20/06/23
filed on: 20th, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP03) On 2021/10/14, company appointed a new person to the position of a secretary
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/04/17 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/04/12
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/04/12
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/04/05
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/04/05 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/04/05
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/04/05 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 27th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/04/12
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 7th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/04/12
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/05/14 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/12
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2019/02/28
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/28
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/28
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/02/28 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Market Street Long Sutton Spaiding Lincolnshire PE12 9DD on 2019/02/28 to 7 Market Street Long Sutton Spalding Lincolnshire PE12 9DD
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/02/28 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/02/28 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/04/12
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 12th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/04/12
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/12
filed on: 11th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return up to 2015/04/12
filed on: 12th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 3000.00 GBP is the capital in company's statement on 2015/05/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 1st, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/12
filed on: 23rd, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 3000.00 GBP is the capital in company's statement on 2014/04/23
capital
|
|
(RESOLUTIONS) Securities allocation resolution
filed on: 19th, December 2013
| resolution
|
Free Download
(30 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, December 2013
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2014/03/31, originally was 2014/04/30.
filed on: 20th, November 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 2013/06/19 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(4 pages)
|
(CH01) On 2013/06/19 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/07/01 from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT England
filed on: 1st, July 2013
| address
|
Free Download
(2 pages)
|
(CH01) On 2013/06/19 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 12th, April 2013
| incorporation
|
Free Download
(37 pages)
|