This company is commonly known as Spire.e.uk Ltd. The company was founded 11 years ago and was given the registration number 08310460. The firm's registered office is in EPSOM. You can find them at 2a The Quadrant, , Epsom, Surrey. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | SPIRE.E.UK LTD |
---|---|---|
Company Number | : | 08310460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2012 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a The Quadrant, Epsom, Surrey, KT17 4RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ | Director | 28 November 2012 | Active |
22, Swanson Drive, Oxley Park, Milton Keynes, United Kingdom, MK44GW | Director | 28 November 2012 | Active |
Mr David Anthony Hickey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-12-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Gazette | Gazette filings brought up to date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.