SSCP SPRING MIDCO 1B LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 New

View Document

28/05/2528 May 2025 NewAudit exemption subsidiary accounts made up to 2024-08-31

View Document

28/05/2528 May 2025 New

View Document

28/05/2528 May 2025 New

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

07/06/247 June 2024 Full accounts made up to 2023-08-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Statement of capital on 2023-11-20

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023 Resolutions

View Document

19/11/2319 November 2023 Statement of capital following an allotment of shares on 2023-11-17

View Document

13/06/2313 June 2023 Termination of appointment of Chris Duffy as a secretary on 2023-05-31

View Document

13/06/2313 June 2023 Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05

View Document

09/06/239 June 2023 Full accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / SSCP SPRING MIDCO 1A LIMITED / 29/07/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM FRAYS COURT 71 COWLEY ROAD UXBRIDGE MIDDLESEX UB8 2AE

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC EMMANUEL JANET / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JON LEATHERBARROW / 29/07/2020

View Document

24/04/2024 April 2020 SAIL ADDRESS CREATED

View Document

24/04/2024 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

19/08/1919 August 2019 ARTICLES OF ASSOCIATION

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SSCP SPRING MIDCO 1A LIMITED

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR DAVID JON LEATHERBARROW

View Document

24/07/1924 July 2019 CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PSC

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

24/07/1924 July 2019 CURREXT FROM 30/04/2020 TO 31/08/2020

View Document

24/07/1924 July 2019 SECRETARY APPOINTED MS HELEN ELIZABETH LECKY

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM LEVEL 13, BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BARRON

View Document

12/07/1912 July 2019 COMPANY NAME CHANGED DMWSL 903 LIMITED CERTIFICATE ISSUED ON 12/07/19

View Document

12/04/1912 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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