DS SPRING BIDCO LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

27/02/2527 February 2025

View Document

08/01/258 January 2025

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

04/07/234 July 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/07/234 July 2023

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

08/06/238 June 2023

View Document

24/05/2324 May 2023

View Document

16/09/2216 September 2022 Registration of charge 119797440002, created on 2022-09-13

View Document

04/05/224 May 2022 Registered office address changed from The Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to 2nd Floor, Connect 38 1 Dover Place 1 Dover Place Ashford TN23 1FB on 2022-05-04

View Document

04/05/224 May 2022 Registered office address changed from 2nd Floor, Connect 38 1 Dover Place 1 Dover Place Ashford TN23 1FB England to 2nd Floor, Connect 38 1 Dover Place Ashford TN23 1FB on 2022-05-04

View Document

01/04/221 April 2022 Full accounts made up to 2021-03-31

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM NATIONS HOUSE, 9TH FLOOR 103 WIGMORE STREET LONDON W1U 1QS UNITED KINGDOM

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

19/06/2019 June 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

08/11/198 November 2019 16/09/19 STATEMENT OF CAPITAL GBP 390911

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MS RENÉE MARIE BOGDANOVIC

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR HUGO STRACHAN

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / FAIRYWING MIDCO 2 LIMITED / 30/05/2019

View Document

13/06/1913 June 2019 ADOPT ARTICLES 17/05/2019

View Document

30/05/1930 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1930 May 2019 COMPANY NAME CHANGED FAIRYWING BIDCO LIMITED CERTIFICATE ISSUED ON 30/05/19

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119797440001

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR HUGO ALEXANDER STRACHAN

View Document

07/05/197 May 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