SPRING DESIGN AND ADVERTISING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

04/04/224 April 2022 Cessation of Erika Constance Jane Hazelgrove as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr George Benedict Stanford Bennett as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Glen Cone as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Christopher John Abbott as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Erika Constance Jane Hazelgrove as a secretary on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Erika Constance Jane Hazelgrove as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Simon Peter Hazelgrove as a director on 2022-03-31

View Document

04/04/224 April 2022 Cessation of Simon Peter Hazelgrove as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Notification of The Beginning Agency Ltd as a person with significant control on 2022-03-31

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Satisfaction of charge 054401910001 in full

View Document

06/01/226 January 2022 Satisfaction of charge 054401910002 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/03/2112 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

08/03/198 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

06/03/186 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER HAZELGROVE / 29/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054401910002

View Document

03/06/153 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

01/06/151 June 2015 15/08/14 STATEMENT OF CAPITAL GBP 2008

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054401910001

View Document

30/08/1430 August 2014 ADOPT ARTICLES 15/08/2014

View Document

13/07/1413 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/05/143 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/08/1317 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

06/05/136 May 2013 25/04/13 STATEMENT OF CAPITAL GBP 2004

View Document

23/03/1323 March 2013 31/10/12 STATEMENT OF CAPITAL GBP 2005

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 31/10/12 STATEMENT OF CAPITAL GBP 2004

View Document

27/06/1227 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIKA COUSTANCE JANE HAZELGROVE / 01/04/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAZELGROVE / 01/04/2010

View Document

22/07/1022 July 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: PO BOX 447 STONE COURT HELMDON ROAD SULGRAVE BANBURY OXFORDSHIRE OX17 2EF

View Document

22/05/0622 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 32 ST EDMUNDS ROAD SOUTHWOLD SUFFOLK IP18 6BZ

View Document

29/04/0529 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information