SPRINGS AND FALLS LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

28/02/2028 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CESSATION OF HUGUES CHARLES ALBANEL AS A PSC

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR HUGUES ALBANEL

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR ALEXANDRE HUGUES MARIE BERNARD BENOLT ALBANEL

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRE HUGUES MARIE BERNARD BENOLT ALBANEL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

02/08/192 August 2019 CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ SCOTLAND

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY DAVIDSON CHALMERS STEWART LLP

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

02/08/192 August 2019 SECRETARY APPOINTED DAVIDSON CHALMERS STEWART LLP

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1813 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 200.00

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGUES CHARLES ALBANEL / 01/01/2018

View Document

24/01/1824 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/01/2018

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGUES CHARLES ALBANEL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGHES CHARLES ALBANEL / 20/10/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

04/01/174 January 2017 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 RES02

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1620 October 2016 11/11/13 NO CHANGES

View Document

20/10/1620 October 2016 Annual return made up to 11 November 2014 with full list of shareholders

View Document

20/10/1620 October 2016 11/11/12 NO CHANGES

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/10/1620 October 2016 COMPANY RESTORED ON 20/10/2016

View Document

20/10/1620 October 2016 11/11/15 NO CHANGES

View Document

11/01/1311 January 2013 STRUCK OFF AND DISSOLVED

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

18/11/1118 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

06/04/116 April 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

01/04/111 April 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 31/12/07 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 31/12/06 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 31/12/05 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

06/05/096 May 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 S366A DISP HOLDING AGM 05/10/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0411 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

15/03/9915 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/994 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

11/11/9711 November 1997 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