SPRING OPERATIONS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Accounts for a small company made up to 2023-09-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

29/10/2329 October 2023 Registered office address changed from Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX England to Sunley House Bedford Park Croydon CR0 2AP on 2023-10-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/07/234 July 2023 Registration of charge 096101650002, created on 2023-06-30

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

26/05/2326 May 2023 Accounts for a small company made up to 2021-09-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / NPT HOLDINGS LIMITED / 06/02/2020

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 2C SOUTHBRIDGE HOUSE SOUTHBRIDGE PLACE CROYDON CR0 4HA ENGLAND

View Document

12/10/1912 October 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 DIRECTOR APPOINTED MRS SAMAR SHAHERYAR

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPT HOLDINGS LIMITED

View Document

12/08/1912 August 2019 CESSATION OF SHANE DAVID MILLER-BOURKE AS A PSC

View Document

12/08/1912 August 2019 CESSATION OF CORMAC HENDERSON AS A PSC

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM STEPHENSON HOUSE NATIONAL PROPERTY TRADE 2 CHERRY ORCHARD ROAD CROYDON SURREY CR0 6BA UNITED KINGDOM

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

23/07/1823 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/05/2017

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MARK RUSSELL / 01/09/2017

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHANE DAVID MILLER-BOURKE / 10/01/2018

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORMAC HENDERSON

View Document

24/07/1724 July 2017 27/05/17 STATEMENT OF CAPITAL GBP 100.00

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE DAVID MILLER-BOURKE

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL LOWERSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 ARTICLES OF ASSOCIATION

View Document

04/01/174 January 2017 CONSOLIDATION 11/10/16

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 11/10/2016

View Document

20/12/1620 December 2016 CONSOLIDATION 11/10/16

View Document

29/07/1629 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/05/1527 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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