SPYRE LIMITED - BUCKINGHAMSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-08-27 View Report
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Confirmation statement. Statement with no updates. 2022-06-30 View Report
Accounts. Accounts type micro entity. 2022-06-30 View Report
Accounts. Accounts type micro entity. 2021-07-16 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Accounts. Accounts type micro entity. 2020-06-19 View Report
Accounts. Accounts type micro entity. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type micro entity. 2018-07-13 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type micro entity. 2017-08-09 View Report
Confirmation statement. Statement with no updates. 2017-07-03 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Confirmation statement. Statement with updates. 2016-07-01 View Report
Accounts. Accounts type total exemption small. 2015-07-27 View Report
Annual return. With made up date full list shareholders. 2015-06-30 View Report
Accounts. Accounts type total exemption small. 2014-07-15 View Report
Annual return. With made up date full list shareholders. 2014-07-03 View Report
Accounts. Accounts type total exemption small. 2013-08-08 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report
Accounts. Accounts type total exemption small. 2012-09-07 View Report
Annual return. With made up date full list shareholders. 2012-07-11 View Report
Accounts. Accounts type total exemption small. 2011-10-25 View Report
Annual return. With made up date full list shareholders. 2011-07-21 View Report
Accounts. Accounts type total exemption small. 2010-09-14 View Report
Annual return. With made up date full list shareholders. 2010-07-06 View Report
Officers. Officer name: Sian Brooks. Change date: 2010-06-30. 2010-07-06 View Report
Officers. Officer name: Gpg Secretaries Ltd. Change date: 2010-06-30. 2010-07-06 View Report
Accounts. Accounts type total exemption small. 2009-08-11 View Report
Officers. Description: Secretary appointed gpg secretaries LTD. 2009-08-11 View Report
Officers. Description: Appointment terminated secretary anthony gray. 2009-07-31 View Report
Annual return. Legacy. 2009-07-09 View Report
Accounts. Accounts type total exemption small. 2008-09-26 View Report
Annual return. Legacy. 2008-07-03 View Report
Officers. Description: Secretary's change of particulars / anthony gray / 01/01/2008. 2008-07-03 View Report
Accounts. Accounts type total exemption small. 2007-08-17 View Report
Annual return. Legacy. 2007-07-10 View Report
Officers. Description: Secretary's particulars changed. 2007-07-10 View Report
Accounts. Accounts type total exemption small. 2006-08-25 View Report
Annual return. Legacy. 2006-07-24 View Report
Annual return. Legacy. 2005-07-19 View Report
Address. Description: Registered office changed on 08/07/05 from: 29 tithe court langley slough berkshire SL3 8AS. 2005-07-08 View Report
Accounts. Accounts type total exemption small. 2005-07-06 View Report
Accounts. Accounts type total exemption small. 2004-08-04 View Report
Annual return. Legacy. 2004-07-05 View Report
Officers. Description: New director appointed. 2003-07-21 View Report
Officers. Description: New secretary appointed. 2003-07-21 View Report
Address. Description: Registered office changed on 21/07/03 from: 17 beachampton business park nash road beachamptom milton keynes MK19 6EA. 2003-07-21 View Report