SPRING CAPITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with updates |
10/03/2510 March 2025 | Change of details for Mr Stuart James Thomas as a person with significant control on 2025-02-14 |
10/03/2510 March 2025 | Cessation of Rebecca Mary Thomas as a person with significant control on 2025-02-14 |
30/01/2530 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-10 with updates |
30/01/2430 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | 30/04/20 UNAUDITED ABRIDGED |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/04/1630 April 2016 | DISS40 (DISS40(SOAD)) |
29/04/1629 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
13/04/1613 April 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/04/165 April 2016 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
04/04/154 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/04/147 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/10/1318 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050688560004 |
03/06/133 June 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
13/03/1213 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/04/1119 April 2011 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM THE WHITE HOUSE SATWELL HENLEY ON THAMES OXFORDSHIRE RG4 4QZ |
07/04/117 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
29/01/1129 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES THOMAS / 10/03/2010 |
26/04/1026 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
23/02/1023 February 2010 | COMPANY NAME CHANGED SPRING SEAFOODS LIMITED CERTIFICATE ISSUED ON 23/02/10 |
23/02/1023 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/02/1016 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
21/01/1021 January 2010 | 21/01/10 STATEMENT OF CAPITAL GBP 202000 |
21/01/1021 January 2010 | DIRECTOR APPOINTED MR RODERICK CHRISTOPHER THOMAS |
08/12/098 December 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
23/04/0923 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
21/09/0721 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/03/0723 March 2007 | NEW SECRETARY APPOINTED |
23/03/0723 March 2007 | SECRETARY RESIGNED |
23/03/0723 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
07/08/067 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/03/0623 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
01/07/051 July 2005 | NEW SECRETARY APPOINTED |
01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
01/07/051 July 2005 | SECRETARY RESIGNED |
15/04/0515 April 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 |
19/11/0419 November 2004 | REGISTERED OFFICE CHANGED ON 19/11/04 FROM: SPRINGWOODS THE WARREN, CAVERSHAM READING BERKSHIRE RG4 7TQ |
29/03/0429 March 2004 | NEW DIRECTOR APPOINTED |
29/03/0429 March 2004 | NEW SECRETARY APPOINTED |
29/03/0429 March 2004 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB |
22/03/0422 March 2004 | SECRETARY RESIGNED |
22/03/0422 March 2004 | DIRECTOR RESIGNED |
10/03/0410 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPRING CAPITAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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