SPRINGCROFT GAS SERVICES LIMITED



Company Documents

DateDescription
30/06/2330 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
09/12/219 December 2021 Termination of appointment of Dale Peter Emmerson as a director on 2021-12-08

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
31/01/1931 January 2019 DIRECTOR APPOINTED MR DALE PETER EMMERSON

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
24/05/1624 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
13/05/1513 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/05/142 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1320 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1216 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document



31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/05/1120 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/105 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MCBRIDE / 11/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE MCBRIDE / 11/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN MCBRIDE / 11/01/2010

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 51B JOSSEY LANE SCAWTHORPE DONCASTER SOUTH YORKSHIRE DN5 9DB UNITED KINGDOM

View Document

14/05/0914 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: 47 SPRINGCROFT DRIVE SCAWTHORPE DONCASTER SOUTH YORKSHIRE DN5 9HR UK

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 47 SPRINGCROFT DRIVE SCAWTHORPE DONCASTER SOUTH YORKSHIRE DN5 9HR UK

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS DARREN MCBRIDE

View Document

28/04/0928 April 2009 DIRECTOR'S PARTICULARS EMMA MCBRIDE

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MCBRIDE / 11/11/2008

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN MCBRIDE / 11/11/2008

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0824 June 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

07/05/087 May 2008 NC INC ALREADY ADJUSTED 28/04/08

View Document

07/05/087 May 2008 S252 DISP LAYING ACC 28/04/2008 S366A DISP HOLDING AGM 28/04/2008 S386 DISP APP AUDS 28/04/2008 S369(4) SHT NOTICE MEET 28/04/2008 AUTH ALLOT OF SECURITY 28/04/2008 ADOPT MEM AND ARTS 28/04/2008

View Document

07/05/087 May 2008 ADOPT MEM AND ARTS 28/04/2008

View Document

07/05/087 May 2008 GBP NC 1000/100000 28/04/2008

View Document

07/05/087 May 2008 AUTH ALLOT OF SECURITY 28/04/2008 GBP NC 1000/100000 28/04/2008

View Document

07/05/087 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/0828 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company