-
SPIRIT (DATA CAPTURE) SOFTWARE LIMITED - Whitwood Lodge, Whitwood Lane, Castleford, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 05853253
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Whitwood Lodge
- Whitwood Lane
- Castleford
- West Yorkshire
- WF10 5QD
- United Kingdom Whitwood Lodge, Whitwood Lane, Castleford, West Yorkshire, WF10 5QD, United Kingdom UK
Management
- Managing Directors
- BENNETT, Lance Anthony
- GILLIARD, Richard James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-06-21
- Dissolved on
- 2021-03-30
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Miss Leila Khadem
- Renovotec Investments Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2021-03-18
- Last Date: 2020-02-04
-
SPIRIT (DATA CAPTURE) SOFTWARE LIMITED Company Description
- SPIRIT (DATA CAPTURE) SOFTWARE LIMITED is a ltd registered in United Kingdom with the Company reg no 05853253. Its current trading status is "closed". It was registered 2006-06-21. It has declared SIC or NACE codes as "62090". It has 2 directors The latest accounts are filed up to 2018-03-31.It can be contacted at Whitwood Lodge .
Get SPIRIT (DATA CAPTURE) SOFTWARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spirit (Data Capture) Software Limited - Whitwood Lodge, Whitwood Lane, Castleford, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for SPIRIT (DATA CAPTURE) SOFTWARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-compulsory (2020-12-08) - GAZ1
-
confirmation-statement-with-updates (2020-02-10) - CS01
keyboard_arrow_right 2019
-
resolution (2019-06-05) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2019-04-23) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-02) - AD01
-
notification-of-a-person-with-significant-control (2019-03-22) - PSC02
-
cessation-of-a-person-with-significant-control (2019-03-22) - PSC07
-
appoint-person-director-company-with-name-date (2019-03-22) - AP01
-
termination-director-company-with-name-termination-date (2019-03-22) - TM01
-
termination-secretary-company-with-name-termination-date (2019-03-22) - TM02
-
confirmation-statement-with-updates (2019-02-06) - CS01
-
memorandum-articles (2019-07-22) - MA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-15) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-05) - PSC01
-
confirmation-statement-with-updates (2017-06-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
resolution (2016-06-27) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-24) - AR01
-
capital-allotment-shares (2016-06-20) - SH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-06) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-10) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-17) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-03) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-20) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-25) - AR01
-
change-person-director-company-with-change-date (2010-06-25) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-02-25) - AD01
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-11-24) - AD01
-
accounts-with-accounts-type-total-exemption-small (2009-09-11) - AA
-
legacy (2009-06-18) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-25) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-08-21) - AA
-
legacy (2008-03-25) - 288a
-
legacy (2008-11-06) - 363a
-
legacy (2008-08-22) - 288b
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-25) - AA
-
legacy (2007-07-16) - 88(2)R
-
legacy (2007-07-09) - 363a
keyboard_arrow_right 2006
-
legacy (2006-08-21) - 225
-
legacy (2006-07-06) - 288a
-
legacy (2006-07-06) - 88(2)R
-
resolution (2006-06-30) - RESOLUTIONS
-
legacy (2006-06-22) - 288b
-
incorporation-company (2006-06-21) - NEWINC