SPRING OAK RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewCertificate of change of name

View Document

16/09/2516 September 2025 NewRegistered office address changed from 21 Great Tower Street 3rd Floor London EC3R 5AR England to Suite 41 Chiltern Place 66 Chiltern Street London W1U 4EJ on 2025-09-16

View Document

16/09/2516 September 2025 NewAppointment of Miss Melissa Bell as a director on 2025-09-16

View Document

16/09/2516 September 2025 NewTermination of appointment of Scott William Robertson as a director on 2025-09-16

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-09-30

View Document

23/11/2323 November 2023 Appointment of Mr Scott William Robertson as a director on 2023-11-20

View Document

20/10/2320 October 2023 Registered office address changed from First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England to 21 Great Tower Street 3rd Floor London EC3R 5AR on 2023-10-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/05/2311 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-16 with updates

View Document

03/05/233 May 2023 Cessation of Nicola Jane Scambler as a person with significant control on 2022-05-01

View Document

03/05/233 May 2023 Notification of Melissa Louise Bell as a person with significant control on 2022-05-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM ALDERMARY HOUSE 3RD FLOOR 10-15 QUEEN STREET LONDON EC4N 1TY ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 CESSATION OF SELECTIVE COMMERCIAL LIMITED AS A PSC

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ROBERT WARD

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE SCAMBLER

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE SCAMBLER

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLEMENTS

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039615120003

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR RICHARD ROBERT WARD

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELECTIVE COMMERCIAL LIMITED

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 72 WILSON STREET BLACK SEA HOUSE LONDON EC2A 2DH

View Document

23/10/1723 October 2017 CESSATION OF AWR ASSET DEVELOPMENTS LIMITED AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CESSATION OF RICHARD JOHN CLEMENTS AS A PSC

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AWR ASSET DEVELOPMENTS LIMITED

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IMAM

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR MOHAMMED ADNAN IMAM

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IMAM

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039615120004

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR MOHAMMED ADNAN IMAM

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE BARRY

View Document

18/02/1518 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IMAM

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY WP BUSINESS SERVICES LIMITED

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/01/1416 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CLEMENTS / 20/12/2013

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039615120004

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/07/1327 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039615120003

View Document

23/04/1323 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 68 KING WILLIAM STREET LONDON EC4N 7DZ UNITED KINGDOM

View Document

17/04/1317 April 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/03/125 March 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 1 LIVERPOOL STREET LONDON EC2M 7QD UNITED KINGDOM

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM GILMOORA HOUSE 57 - 61 MORTIMER STREET LONDON W1W 8HS

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/12/1020 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

21/08/1021 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WP BUSINESS SERVICES LIMITED / 31/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CLEMENTS / 31/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM GILMOORA HOUSE 57-61 MORTIMER STREET LONDON W1N 8JX ENGLAND

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR MOHAMMED ADNAN IMAM

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR WAYNE BARRY

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 33 CAVENDISH SQUARE LONDON W1G 0PU ENGLAND

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM UNIT 2 47A VALLANCE ROAD LONDON E1 5AB

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR WAYNE BARRY

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IMAM

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MR MOHAMMED ADNAN IMAM

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR NEIL CRAMPHORN

View Document

01/08/091 August 2009 COMPANY NAME CHANGED PURE IMPRESSIONS PRINTING SERVICES LIMITED CERTIFICATE ISSUED ON 05/08/09

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 91 ROMAN ROAD LONDON E2 0QN

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MR RICHARD JOHN CLEMENTS

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0824 September 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: UNIT 3B EUROPA HOUSE EUROPA TRADING ESTATE FRASER ROAD ERITH KENT DA8 1QL

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 102 BASILDON ROAD LONDON SE2 0EP

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

31/03/0031 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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