SPRING GROVE SERVICES GROUP LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewChange of details for Berendsen Uk Limited as a person with significant control on 2019-12-30

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

30/04/2530 April 2025 Statement of capital on 2025-04-30

View Document

11/11/2411 November 2024 Appointment of Ms Helene Rose Jeanne Piquard as a director on 2024-11-08

View Document

05/08/245 August 2024 Termination of appointment of Werner Dreyer as a director on 2024-07-29

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

04/06/244 June 2024 Director's details changed for Mr Mark Leslie Franklin on 2023-06-19

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/06/2323 June 2023 Register inspection address has been changed from Intec 3 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE to First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA

View Document

23/06/2323 June 2023 Change of details for Berendsen Uk Limited as a person with significant control on 2023-06-19

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

19/06/2319 June 2023 Registered office address changed from Intec 3 Wade Road Basingstoke RG24 8NE England to First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA on 2023-06-19

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

22/11/1922 November 2019 Statement of capital on 2019-11-22

View Document

14/08/1414 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/08/139 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/08/1216 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERTS

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

13/08/1013 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 RETURN MADE UP TO 22/07/02; CHANGE OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 RETURN MADE UP TO 22/07/00; NO CHANGE OF MEMBERS

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9825 September 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 REGISTERED OFFICE CHANGED ON 27/07/97

View Document

27/07/9727 July 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/07/9727 July 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 16/11/96; CHANGE OF MEMBERS

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 REGISTERED OFFICE CHANGED ON 08/11/96 FROM:
ROENTGEN ROAD
DANESHILL EAST
BASINGSTOKE
HAMPSHIRE RG24 8NT

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

02/11/962 November 1996 AUDITOR'S RESIGNATION

View Document

20/10/9620 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/03/9618 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 FULL GROUP ACCOUNTS MADE UP TO 02/10/93

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 16/11/93; CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/09/9314 September 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/09/9314 September 1993 ALTER MEM AND ARTS 13/08/93

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9126 November 1991 RETURN MADE UP TO 16/11/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 RETURN MADE UP TO 16/11/90; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

01/11/901 November 1990 DELIVERY EXT'D 3 MTH 31/12/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/05/8924 May 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM:
PROSPECT HOUSE
THE BROADWAY
FARNHAM COMMON
SLOUGH BERKS SL2 3PQ

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/892 March 1989 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

21/11/8821 November 1988 RETURN MADE UP TO 31/10/88; NO CHANGE OF MEMBERS

View Document

09/11/889 November 1988 DIRECTOR RESIGNED

View Document

01/06/881 June 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/06/881 June 1988 REREGISTRATION PLC-PRI 050588

View Document

01/06/881 June 1988 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/06/881 June 1988 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED

View Document

13/01/8813 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

25/09/8725 September 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/08/873 August 1987 AUDITOR'S RESIGNATION

View Document

18/06/8718 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/8728 May 1987 NEW DIRECTOR APPOINTED

View Document

13/05/8713 May 1987 CHANGE OF NAM., NO ACT. 200387

View Document

01/05/871 May 1987 COMPANY NAME CHANGED
PRITCHARD SERVICES GROUP PUBLIC
LIMITED COMPANY
CERTIFICATE ISSUED ON 01/05/87

View Document

26/11/8626 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/8617 September 1986 DIRECTOR RESIGNED

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 29/12/85

View Document

10/09/8610 September 1986 DIRECTOR RESIGNED

View Document

22/08/8622 August 1986 ANNUAL RETURN MADE UP TO 21/07/86

View Document

04/07/864 July 1986 REGISTERED OFFICE CHANGED ON 04/07/86 FROM:
11 STANHOPE GATE
LONDON
W1Y 5LB

View Document

01/07/861 July 1986 NEW DIRECTOR APPOINTED

View Document

01/07/861 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/861 July 1986 DIRECTOR RESIGNED

View Document

16/07/8216 July 1982 ANNUAL ACCOUNTS MADE UP DATE 03/01/82

View Document

28/01/1028 January 1910 CERTIFICATE OF INCORPORATION

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