SPRING HEAD SECURITIES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Appointment of Mrs Sarah Bradnick as a secretary on 2021-12-01

View Document

15/11/2215 November 2022 Termination of appointment of Samuel Charles Bradnick as a secretary on 2021-11-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

18/03/1718 March 2017 SECRETARY APPOINTED MR SAMUEL CHARLES BRADNICK

View Document

18/03/1718 March 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER BRADNICK

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/11/154 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/11/143 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/11/137 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/03/1322 March 2013 SECRETARY APPOINTED MR ALEXANDER LEIGH BRADNICK

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY SARAH BRADNICK

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/11/127 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/11/115 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/11/108 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/11/0910 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH BRADNICK / 10/11/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: THE OLD SMITHY HIMBLETON DROITWICH WORCESTERSHIRE WR9 7LG

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 NEW SECRETARY APPOINTED

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

05/05/935 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/928 December 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92 FROM: 5 THE WHARF BRIDGE STREET BIRMINGHAM B1 2JR

View Document

12/12/9112 December 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

23/07/9023 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

15/03/8815 March 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

20/08/8720 August 1987 REGISTERED OFFICE CHANGED ON 20/08/87 FROM: TUDOR HOUSE 155 BROMFORD LANE ERDINGTON BIRMINGHAM

View Document

06/02/876 February 1987 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

07/05/867 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/05/867 May 1986 RETURN MADE UP TO 20/11/85; FULL LIST OF MEMBERS

View Document

02/11/842 November 1984 ANNUAL RETURN MADE UP TO 30/11/82

View Document

08/11/788 November 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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