Spire Property Solutions LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-08-31 | |
FOSTER LETTINGS LIMITED
SPIRE PROPERTY SOLUTIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | 14266645 |
Universal Entity Code | 3486-3579-2587-5239 |
Record last updated | Tuesday, August 2, 2022 11:20:23 AM UTC |
Official Address | Greylees Mooracre Lane Bolsover Chesterfield Derbyshire England S446er South, Bolsover South There are 2 companies registered at this street |
Postal Code | S446ER |
Sector | Residents property management |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 1, 2022 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Registry | Aug 1, 2022 | Two appointments: 2 men | |
Registry | Jan 31, 2017 | Second notification of strike-off action in london gazette | |
Registry | Jan 31, 2017 | Second notification of strike-off action in london gazette 1879659... | |
Registry | Nov 15, 2016 | First notification of strike - off in london gazette | |
Registry | Nov 15, 2016 | First notification of strike - off in london gazette 1788713... | |
Registry | Nov 8, 2016 | Striking off application by a company | |
Registry | Nov 8, 2016 | Striking off application by a company 7956480... | |
Financials | Jul 1, 2016 | Annual accounts | |
Financials | Jul 1, 2016 | Annual accounts 2597523... | |
Registry | Jun 18, 2016 | Notice of striking-off action discontinued | |
Registry | Jun 18, 2016 | Notice of striking-off action discontinued 1753335... | |
Registry | Jun 15, 2016 | Annual return | |
Registry | Jun 15, 2016 | Annual return 2597457... | |
Registry | Apr 27, 2016 | Compulsory strike off suspended | |
Registry | Apr 27, 2016 | Compulsory strike off suspended 1879709... | |
Registry | Mar 8, 2016 | First notification of strike-off action in london gazette | |
Registry | Mar 8, 2016 | First notification of strike-off action in london gazette 1800861... | |
Financials | Dec 2, 2015 | Amended accounts | |
Financials | Dec 2, 2015 | Amended accounts 7936197... | |
Registry | Jul 10, 2015 | Annual return | |
Registry | Jul 10, 2015 | Annual return 2595409... | |
Financials | Dec 31, 2014 | Annual accounts | |
Financials | Dec 31, 2014 | Annual accounts 2593991... | |
Registry | Jul 11, 2014 | Annual return | |
Registry | Jul 11, 2014 | Annual return 2593267... | |
Registry | May 19, 2014 | Company name change | |
Financials | Dec 31, 2013 | Annual accounts | |
Financials | Dec 31, 2013 | Annual accounts 2591843... | |
Registry | Jul 30, 2013 | Annual return | |
Registry | Jul 30, 2013 | Change of particulars for director | |
Registry | Jul 30, 2013 | Annual return | |
Registry | Jul 30, 2013 | Change of particulars for director | |
Financials | Dec 19, 2012 | Annual accounts | |
Financials | Dec 19, 2012 | Annual accounts 2589653... | |
Registry | Nov 27, 2012 | Change of registered office address | |
Registry | Nov 27, 2012 | Change of registered office address 2589557... | |
Registry | Jun 21, 2012 | Annual return | |
Registry | Jun 21, 2012 | Annual return 2588891... | |
Registry | Aug 9, 2011 | Change of accounting reference date | |
Registry | Aug 9, 2011 | Change of accounting reference date 2620278... | |
Registry | Jun 13, 2011 | Appointment of a man as Director and Company Director | |