SILVER SPRING RESOURCES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

01/02/241 February 2024 Cessation of Fahad Ahmed Loon as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Notification of Terence Michael Little as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mr Terence Michael Little as a director on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Fahad Ahmed Loon as a director on 2024-02-01

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Appointment of Mr Fahad Ahmed Loon as a director on 2023-11-21

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

04/12/234 December 2023 Termination of appointment of John Paul Steed as a director on 2023-11-21

View Document

12/10/2312 October 2023 Registered office address changed from 1st Floor, Unit 1 st. Peters Drive Worcester WR5 3TA England to 36 Harrington Road Worcester WR2 5HD on 2023-10-12

View Document

15/09/2315 September 2023 Registered office address changed from Unit 2 Batley Business Park Technology Drive Batley WF17 6ER England to 1st Floor, Unit 1 st. Peters Drive Worcester WR5 3TA on 2023-09-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Notification of Fahad Ahmed Loon as a person with significant control on 2022-11-15

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

02/12/222 December 2022 Cessation of John Paul Steed as a person with significant control on 2022-11-15

View Document

06/10/226 October 2022 Registered office address changed from 36 Harrington Road Worcester WR2 5HD United Kingdom to Unit 2 Batley Business Park Technology Drive Batley WF17 6ER on 2022-10-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

07/06/217 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 PREVSHO FROM 30/06/2021 TO 31/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/06/197 June 2019 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