SPRING BUILDING CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Total exemption full accounts made up to 2025-03-31 |
23/04/2523 April 2025 | Director's details changed for Mr Nicholas John Yates on 2025-04-23 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-01 with updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Withdrawal of a person with significant control statement on 2024-04-23 |
23/04/2423 April 2024 | Notification of Thomas Nevin Hutchinson as a person with significant control on 2024-04-08 |
23/04/2423 April 2024 | Notification of Nicholas John Russam as a person with significant control on 2024-04-08 |
23/04/2423 April 2024 | Notification of Nicholas John Yates as a person with significant control on 2024-04-08 |
22/04/2422 April 2024 | Termination of appointment of Ian Andrew Adam Moore as a director on 2024-04-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-01 with updates |
22/04/2222 April 2022 | Termination of appointment of Andrew Nicholas Charles Loveland as a director on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/06/2016 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
21/05/1921 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
31/05/1831 May 2018 | ADOPT ARTICLES 10/05/2018 |
21/05/1821 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
17/07/1717 July 2017 | DIRECTOR APPOINTED MR NICHOLAS JOHN YATES |
12/06/1712 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
10/07/1410 July 2014 | REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/02/137 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
21/08/1221 August 2012 | ADOPT ARTICLES 09/08/2012 |
21/06/1221 June 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
18/06/1218 June 2012 | 28/02/12 STATEMENT OF CAPITAL GBP 1080 |
10/05/1210 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LOMAS |
03/02/123 February 2012 | DIRECTOR APPOINTED NICHOLAS JOHN RUSSAM |
03/02/123 February 2012 | DIRECTOR APPOINTED THOMAS NEVIN HUTCHINSON |
03/02/123 February 2012 | DIRECTOR APPOINTED IAN ANDREW ADAM MOORE |
03/02/123 February 2012 | DIRECTOR APPOINTED ANDREW NICHOLAS CHARLES LOVELAND |
01/02/121 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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