SPRINGCROFT GAS SERVICES LIMITED
Company Documents
Date | Description |
---|---|
30/06/2330 June 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
09/12/219 December 2021 | Termination of appointment of Dale Peter Emmerson as a director on 2021-12-08 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
31/01/1931 January 2019 | DIRECTOR APPOINTED MR DALE PETER EMMERSON |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
24/05/1624 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
13/05/1513 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/05/142 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1320 June 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1216 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/05/1120 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/105 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MCBRIDE / 11/01/2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE MCBRIDE / 11/01/2010 |
12/01/1012 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DARREN MCBRIDE / 11/01/2010 |
11/01/1011 January 2010 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 51B JOSSEY LANE SCAWTHORPE DONCASTER SOUTH YORKSHIRE DN5 9DB UNITED KINGDOM |
14/05/0914 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | REGISTERED OFFICE CHANGED ON 28/04/09 FROM: 47 SPRINGCROFT DRIVE SCAWTHORPE DONCASTER SOUTH YORKSHIRE DN5 9HR UK |
28/04/0928 April 2009 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 47 SPRINGCROFT DRIVE SCAWTHORPE DONCASTER SOUTH YORKSHIRE DN5 9HR UK |
28/04/0928 April 2009 | DIRECTOR AND SECRETARY'S PARTICULARS DARREN MCBRIDE |
28/04/0928 April 2009 | DIRECTOR'S PARTICULARS EMMA MCBRIDE |
28/04/0928 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA MCBRIDE / 11/11/2008 |
28/04/0928 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN MCBRIDE / 11/11/2008 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/06/0824 June 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
07/05/087 May 2008 | NC INC ALREADY ADJUSTED 28/04/08 |
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 |
07/05/087 May 2008 | ADOPT MEM AND ARTS 28/04/2008 |
07/05/087 May 2008 | GBP NC 1000/100000 28/04/2008 |
07/05/087 May 2008 | AUTH ALLOT OF SECURITY 28/04/2008 GBP NC 1000/100000 28/04/2008 |
07/05/087 May 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/04/0828 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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