About

Registered Number: 05853253
Date of Incorporation: 21/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Whitwood Lodge, Whitwood Lane, Castleford, West Yorkshire, WF10 5QD,

 

Spirit (Data Capture) Software Ltd was founded on 21 June 2006 with its registered office in Castleford, West Yorkshire, it's status is listed as "Active". The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODHEAD BROWNE, Jennifer 21 June 2006 18 August 2008 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
MA - Memorandum and Articles 22 July 2019
RESOLUTIONS - N/A 05 June 2019
AA01 - Change of accounting reference date 23 April 2019
AD01 - Change of registered office address 02 April 2019
PSC02 - N/A 22 March 2019
PSC07 - N/A 22 March 2019
PSC07 - N/A 22 March 2019
AP01 - Appointment of director 22 March 2019
AP01 - Appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM02 - Termination of appointment of secretary 22 March 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 18 December 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 20 December 2016
RESOLUTIONS - N/A 27 June 2016
AR01 - Annual Return 24 June 2016
SH01 - Return of Allotment of shares 20 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AD01 - Change of registered office address 25 February 2010
AD01 - Change of registered office address 24 November 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 18 June 2009
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
AA - Annual Accounts 21 August 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
363a - Annual Return 09 July 2007
225 - Change of Accounting Reference Date 21 August 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
RESOLUTIONS - N/A 30 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
NEWINC - New incorporation documents 21 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.