SPRING INTO ACTION CIC

Company Documents

DateDescription
11/11/2511 November 2025 NewConfirmation statement made on 2025-10-29 with no updates

View Document

31/10/2531 October 2025 NewTermination of appointment of Sheralee Turner-Birchall as a director on 2025-10-15

View Document

26/09/2526 September 2025 NewRegistered office address changed from Oswaldtwistle Mills Business Centre Clifton Mill Pickup Street Accrington BB5 0EY England to Suite 304 Daisyfield Business Centre Appleby Street Blackburn BB1 3BL on 2025-09-26

View Document

14/07/2514 July 2025 Appointment of Mrs Leanne Carly Windell as a director on 2025-07-10

View Document

09/06/259 June 2025 Micro company accounts made up to 2024-10-31

View Document

13/05/2513 May 2025 Appointment of Mr James Alan Oldroyd as a director on 2025-05-10

View Document

06/02/256 February 2025 Cessation of Lucy Hamlin as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Notification of a person with significant control statement

View Document

06/02/256 February 2025 Cessation of Sheralee Turner-Birchall as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Cessation of Alison Mary Allen as a person with significant control on 2025-02-06

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

07/10/247 October 2024 Termination of appointment of Paul Mark Topping as a director on 2024-10-07

View Document

15/06/2415 June 2024 Change of details for Miss Lucy Hamlin as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Notification of Alison Mary Allen as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Miss Lucy Hamlin as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Cessation of Dawn Lesley Vickers as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Appointment of Mrs Tracy Moynihan as a director on 2024-06-13

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-10-31

View Document

22/04/2422 April 2024 Change of details for Miss Lucy Hamlin as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Miss Lucy Hamlin on 2024-04-22

View Document

15/04/2415 April 2024 Termination of appointment of Phillip William Brodest as a director on 2024-04-08

View Document

12/03/2412 March 2024 Appointment of Mrs Alison Mary Allen as a director on 2024-03-12

View Document

12/03/2412 March 2024 Termination of appointment of Dawn Lesley Vickers as a director on 2024-03-12

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

18/09/2318 September 2023 Director's details changed for Miss Lucy Hamlin on 2023-09-02

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Notification of Sheralee Turner-Birchall as a person with significant control on 2022-10-26

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

15/12/2115 December 2021 Registered office address changed from 2 Stonecross Close Accrington BB5 0DQ England to Oswaldtwistle Mills Business Centre Clifton Mill Pickup Street Accrington BB5 0EY on 2021-12-15

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MRS SHERALEE TURNER-BIRCHALL

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MRS SAMANTHA JANE LEONARD

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR PAUL MARK TOPPING

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP WILLIAM BRODEST / 30/09/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR PHILLIP WILLIAM BRODEST

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR ADAM JOSEPH HARTLEY

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR RACHAEL MCHUGH

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 1 CARDIGAN AVENUE CLITHEROE LANCASHIRE BB7 2DY

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAWN LESLEY VICKERS / 28/10/2015

View Document

28/10/1528 October 2015 16/10/15 NO MEMBER LIST

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 7 HOLME STREET COLNE LANCASHIRE BB8 7BT

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/10/1423 October 2014 16/10/14 NO MEMBER LIST

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY HAMLIN / 26/07/2014

View Document

23/10/1423 October 2014 SAIL ADDRESS CREATED

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL MCHUGH / 23/10/2014

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 7 BLACKPOOL STREET CHURCH ACCRINGTON LANCASHIRE BB5 0EA

View Document

19/10/1319 October 2013 16/10/13 NO MEMBER LIST

View Document

16/10/1216 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information