SPRING MARKETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
25/09/2425 September 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
20/09/2320 September 2023 | Accounts for a small company made up to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/09/2228 September 2022 | Previous accounting period shortened from 2022-05-31 to 2021-12-31 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-05-31 |
02/02/222 February 2022 | Director's details changed for George Atkins on 2022-02-02 |
02/02/222 February 2022 | Director's details changed for Sean Atkins on 2022-02-02 |
27/01/2227 January 2022 | Notification of Spring Music Group Limited as a person with significant control on 2021-12-07 |
26/01/2226 January 2022 | Cessation of Spring Music Group Limited as a person with significant control on 2021-12-21 |
21/01/2221 January 2022 | Termination of appointment of Richard David Bryan as a director on 2022-01-14 |
21/01/2221 January 2022 | Appointment of Sean Atkins as a director on 2022-01-14 |
21/01/2221 January 2022 | Appointment of George Atkins as a director on 2022-01-14 |
21/01/2221 January 2022 | Termination of appointment of Stephen Robert Blount as a director on 2022-01-14 |
21/01/2221 January 2022 | Cessation of Stephen Robert Blount as a person with significant control on 2021-12-07 |
21/01/2221 January 2022 | Cessation of Richard David Bryan as a person with significant control on 2021-12-07 |
21/01/2221 January 2022 | Notification of Spring Music Group Limited as a person with significant control on 2021-12-21 |
21/01/2221 January 2022 | Termination of appointment of Sharon Tracey Blount as a director on 2022-01-14 |
21/01/2221 January 2022 | Termination of appointment of James Lyndon Willis as a director on 2022-01-14 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with updates |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/01/2129 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
22/11/1922 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
09/11/189 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
20/12/1720 December 2017 | DIRECTOR APPOINTED MR JAMES LYNDON WILLIS |
29/09/1729 September 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 25/05/2017 |
14/08/1714 August 2017 | DIRECTOR APPOINTED SHARON TRACEY BLOUNT |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/03/1617 March 2016 | 12/08/15 STATEMENT OF CAPITAL GBP 150 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BRYAN / 20/01/2016 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1420 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRYAN / 25/04/2013 |
21/06/1321 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/05/133 May 2013 | REGISTERED OFFICE CHANGED ON 03/05/2013 FROM, 219 BURTON ROAD, DERBY, DERBYSHIRE, DE23 6AE, ENGLAND |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/06/1226 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/01/1211 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
02/10/112 October 2011 | DISS40 (DISS40(SOAD)) |
30/09/1130 September 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
30/09/1130 September 2011 | APPOINTMENT TERMINATED, SECRETARY STAN YEOMAN |
20/09/1120 September 2011 | FIRST GAZETTE |
25/05/1025 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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