SPRING INTO ACTION CIC
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Appointment of Mrs Leanne Carly Windell as a director on 2025-07-10 |
09/06/259 June 2025 New | Micro company accounts made up to 2024-10-31 |
13/05/2513 May 2025 | Appointment of Mr James Alan Oldroyd as a director on 2025-05-10 |
06/02/256 February 2025 | Cessation of Lucy Hamlin as a person with significant control on 2025-02-06 |
06/02/256 February 2025 | Cessation of Sheralee Turner-Birchall as a person with significant control on 2025-02-06 |
06/02/256 February 2025 | Cessation of Alison Mary Allen as a person with significant control on 2025-02-06 |
06/02/256 February 2025 | Notification of a person with significant control statement |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
07/10/247 October 2024 | Termination of appointment of Paul Mark Topping as a director on 2024-10-07 |
15/06/2415 June 2024 | Change of details for Miss Lucy Hamlin as a person with significant control on 2024-06-13 |
13/06/2413 June 2024 | Change of details for Miss Lucy Hamlin as a person with significant control on 2024-06-13 |
13/06/2413 June 2024 | Notification of Alison Mary Allen as a person with significant control on 2024-06-13 |
13/06/2413 June 2024 | Appointment of Mrs Tracy Moynihan as a director on 2024-06-13 |
13/06/2413 June 2024 | Cessation of Dawn Lesley Vickers as a person with significant control on 2024-06-13 |
11/06/2411 June 2024 | Micro company accounts made up to 2023-10-31 |
22/04/2422 April 2024 | Director's details changed for Miss Lucy Hamlin on 2024-04-22 |
22/04/2422 April 2024 | Change of details for Miss Lucy Hamlin as a person with significant control on 2024-04-22 |
15/04/2415 April 2024 | Termination of appointment of Phillip William Brodest as a director on 2024-04-08 |
12/03/2412 March 2024 | Termination of appointment of Dawn Lesley Vickers as a director on 2024-03-12 |
12/03/2412 March 2024 | Appointment of Mrs Alison Mary Allen as a director on 2024-03-12 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
18/09/2318 September 2023 | Director's details changed for Miss Lucy Hamlin on 2023-09-02 |
27/06/2327 June 2023 | Micro company accounts made up to 2022-10-31 |
07/11/227 November 2022 | Notification of Sheralee Turner-Birchall as a person with significant control on 2022-10-26 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-29 with no updates |
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 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
18/08/2018 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
09/06/209 June 2020 | DIRECTOR APPOINTED MRS SHERALEE TURNER-BIRCHALL |
09/06/209 June 2020 | DIRECTOR APPOINTED MRS SAMANTHA JANE LEONARD |
09/06/209 June 2020 | DIRECTOR APPOINTED MR PAUL MARK TOPPING |
15/05/2015 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP WILLIAM BRODEST / 30/09/2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
17/05/1817 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
03/08/173 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/07/1718 July 2017 | DIRECTOR APPOINTED MR PHILLIP WILLIAM BRODEST |
18/07/1718 July 2017 | DIRECTOR APPOINTED MR ADAM JOSEPH HARTLEY |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL MCHUGH |
15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 1 CARDIGAN AVENUE CLITHEROE LANCASHIRE BB7 2DY |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/10/1528 October 2015 | 16/10/15 NO MEMBER LIST |
28/10/1528 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN LESLEY VICKERS / 28/10/2015 |
12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 7 HOLME STREET COLNE LANCASHIRE BB8 7BT |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/10/1423 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY HAMLIN / 26/07/2014 |
23/10/1423 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL MCHUGH / 23/10/2014 |
23/10/1423 October 2014 | 16/10/14 NO MEMBER LIST |
23/10/1423 October 2014 | SAIL ADDRESS CREATED |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/07/1414 July 2014 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 7 BLACKPOOL STREET CHURCH ACCRINGTON LANCASHIRE BB5 0EA |
19/10/1319 October 2013 | 16/10/13 NO MEMBER LIST |
16/10/1216 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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