SPRING MARKETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/02/222 February 2022 Director's details changed for George Atkins on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Sean Atkins on 2022-02-02

View Document

27/01/2227 January 2022 Notification of Spring Music Group Limited as a person with significant control on 2021-12-07

View Document

26/01/2226 January 2022 Cessation of Spring Music Group Limited as a person with significant control on 2021-12-21

View Document

21/01/2221 January 2022 Termination of appointment of Richard David Bryan as a director on 2022-01-14

View Document

21/01/2221 January 2022 Appointment of Sean Atkins as a director on 2022-01-14

View Document

21/01/2221 January 2022 Appointment of George Atkins as a director on 2022-01-14

View Document

21/01/2221 January 2022 Termination of appointment of Stephen Robert Blount as a director on 2022-01-14

View Document

21/01/2221 January 2022 Cessation of Stephen Robert Blount as a person with significant control on 2021-12-07

View Document

21/01/2221 January 2022 Cessation of Richard David Bryan as a person with significant control on 2021-12-07

View Document

21/01/2221 January 2022 Notification of Spring Music Group Limited as a person with significant control on 2021-12-21

View Document

21/01/2221 January 2022 Termination of appointment of Sharon Tracey Blount as a director on 2022-01-14

View Document

21/01/2221 January 2022 Termination of appointment of James Lyndon Willis as a director on 2022-01-14

View Document

20/01/2220 January 2022 Registered office address changed from 774 -780 Grove House Wilmslow Road Manchester M20 2DR England to 2 Lace Market Square Nottingham NG1 1PB on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

22/11/1922 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

09/11/189 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR JAMES LYNDON WILLIS

View Document

29/09/1729 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/05/2017

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED SHARON TRACEY BLOUNT

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/03/1617 March 2016 12/08/15 STATEMENT OF CAPITAL GBP 150

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BRYAN / 20/01/2016

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRYAN / 25/04/2013

View Document

21/06/1321 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM, 219 BURTON ROAD, DERBY, DERBYSHIRE, DE23 6AE, ENGLAND

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

30/09/1130 September 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY STAN YEOMAN

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

25/05/1025 May 2010 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