About

Registered Number: 07640245
Date of Incorporation: 19/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 109 Dereham Road, Easton, Norwich, NR9 5ES

 

Spire Support Services Ltd was founded on 19 May 2011 with its registered office in Easton, it has a status of "Active". We don't currently know the number of employees at this business. There are 5 directors listed as Bunting, Susan, Bunting, Susan, Cole, Alan Kenneth, Guest, Ben, Broom, David for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNTING, Susan 21 July 2011 - 1
COLE, Alan Kenneth 15 May 2017 - 1
GUEST, Ben 24 July 2019 - 1
BROOM, David 21 July 2011 30 August 2016 1
Secretary Name Appointed Resigned Total Appointments
BUNTING, Susan 21 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
TM01 - Termination of appointment of director 19 March 2020
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AAMD - Amended Accounts 18 September 2019
AA - Annual Accounts 11 September 2019
TM01 - Termination of appointment of director 11 June 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 21 May 2018
TM01 - Termination of appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
AA - Annual Accounts 20 July 2017
CH01 - Change of particulars for director 23 May 2017
CS01 - N/A 23 May 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
AA - Annual Accounts 01 September 2016
TM01 - Termination of appointment of director 30 August 2016
AR01 - Annual Return 14 June 2016
CH03 - Change of particulars for secretary 14 June 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 12 June 2015
TM01 - Termination of appointment of director 13 May 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 13 June 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 12 February 2014
AP01 - Appointment of director 30 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 08 August 2011
AA01 - Change of accounting reference date 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AP03 - Appointment of secretary 27 July 2011
AD01 - Change of registered office address 27 July 2011
CERTNM - Change of name certificate 20 May 2011
NEWINC - New incorporation documents 19 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.