THE SPRINGBOARD CONSULTANCY LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

10/02/2510 February 2025 Accounts for a small company made up to 2024-07-31

View Document

09/05/249 May 2024 Registered office address changed from Unit 3 Cherry Hall Road, North Kettering Business Park Kettering NN14 1UE England to Suite 103a Harborough Enterprise Centre Compass Point Business Park Northampton Road Market Harborough LE16 9HW on 2024-05-09

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

01/08/231 August 2023 Previous accounting period extended from 2023-03-31 to 2023-07-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANN CLAYTON

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMMOND

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN DALY-GHERABI

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW HAMMOND

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

17/10/1717 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / INSTRUCTUS / 30/06/2017

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM UNIT 110 PRINT ROOMS 164 - 180 UNION STREET LONDON SE1 0LH ENGLAND

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR ANDREW HAMMOND

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOPKINS

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED KAREN DALY-GHERABI

View Document

30/12/1630 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/11/1625 November 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

03/10/163 October 2016 SECRETARY APPOINTED ANDREW HAMMOND

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HOLLAND

View Document

20/04/1620 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM UNIT 110 LINTON HOUSE UNION STREET LONDON SE1 0LH ENGLAND

View Document

11/12/1511 December 2015 SECRETARY APPOINTED DAVID HOLLAND

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR JANET DAISLEY

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILLIS

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, SECRETARY JANET DAISLEY

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 3 ASHBOURNE HOUSE 23 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3FQ

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR NIGEL PETER HOPKINS

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MS ANN ELIZABETH CLAYTON

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MS JUDITH ANNE NORRINGTON

View Document

14/10/1514 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

06/05/156 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WILLIS / 01/05/2013

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANET GOLDIE LAWRIE DAISLEY / 01/05/2013

View Document

30/04/1430 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JANET GOLDIE LAWRIE DAISLEY / 01/05/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WILLIS / 30/05/2012

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JANET GOLDIE LAWRIE DAISLEY / 30/05/2012

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANET GOLDIE LAWRIE DAISLEY / 30/05/2012

View Document

01/05/131 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WILLIS / 10/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET GOLDIE LAWRIE DAISLEY / 10/04/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM CURZON BUSINESS CENTRE CURZON STREET BURTON ON TRENT STAFFORDSHIRE DE14 2DH

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: HOLWELL EAST DOWN EAST DOWN BARNSTAPLE NORTH DEVON EX31 4NZ

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: CURZON BUSINESS CENTRE CURZON STREET BURTON ON TRENT STAFFORDSHIRE DE14 2DH

View Document

21/04/0421 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 COMPANY NAME CHANGED TANDOM ENTERPRISES LIMITED CERTIFICATE ISSUED ON 28/04/03

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

10/04/0310 April 2003 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