SPRING DESIGN 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 |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-04-30 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-14 with updates |
05/08/245 August 2024 | Cancellation of shares. Statement of capital on 2024-06-28 |
05/08/245 August 2024 | Purchase of own shares. |
15/07/2415 July 2024 | Resolutions |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-14 with updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
12/01/2212 January 2022 | Registration of charge 078101050001, created on 2022-01-08 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-14 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM C/O CHRIS WILLIAMS UNIT 3 CHAPEL BARNS MERTHYR MAWR BRIDGEND CF32 0LS |
21/06/1821 June 2018 | 19/06/18 STATEMENT OF CAPITAL GBP 1.04 |
07/06/187 June 2018 | DIRECTOR APPOINTED MR MAX CHRISTOPHER COLLIS |
07/06/187 June 2018 | DIRECTOR APPOINTED MR JAIME MOYA |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
13/06/1513 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/11/1411 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/07/1413 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 2 LOWER FARM TYTHEGSTON BRIDGEND MID GLAMORGAN CF32 0ND UNITED KINGDOM |
08/11/138 November 2013 | DIRECTOR APPOINTED MRS ALEXANDRA GAYLE WILLIAMS |
08/11/138 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
08/11/138 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 01/01/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/10/1114 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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