SPRING INDUSTRIAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewResolutions

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

17/01/2517 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Appointment of Mr Ian Duncan as a director on 2024-11-01

View Document

26/09/2426 September 2024 Termination of appointment of Ronnie Tony Garvey as a director on 2024-02-29

View Document

26/07/2426 July 2024 Cancellation of shares. Statement of capital on 2024-02-29

View Document

26/07/2426 July 2024 Purchase of own shares.

View Document

16/05/2416 May 2024 Purchase of own shares.

View Document

15/05/2415 May 2024 Cancellation of shares. Statement of capital on 2024-02-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Registered office address changed from 34 Inchmuir Road Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland to 14 Blackburn Road Blackburn Road Bathgate EH48 2EY on 2024-03-11

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Notification of Jonathan Ward as a person with significant control on 2021-12-20

View Document

14/01/2214 January 2022 Cessation of John James Ward as a person with significant control on 2021-12-20

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 14/12/18 STATEMENT OF CAPITAL GBP 90

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES WARD

View Document

24/09/1924 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/09/2019

View Document

24/09/1924 September 2019 14/12/18 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1924 September 2019 14/12/18 STATEMENT OF CAPITAL GBP 80

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 14 BLACKBURN ROAD BATHGATE WEST LOTHIAN EH48 2EY UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR JONATHAN WARD

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR JOHN JAMES WARD

View Document

18/10/1818 October 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

25/01/1825 January 2018 PREVSHO FROM 30/09/2017 TO 31/01/2017

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/09/1615 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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