SPRING PCC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Director's details changed for Mr John Phillip Ashall on 2025-01-02 |
15/07/2515 July 2025 New | Elect to keep the directors' residential address register information on the public register |
20/02/2520 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
01/11/241 November 2024 | Micro company accounts made up to 2024-01-31 |
28/03/2428 March 2024 | Confirmation statement made on 2024-01-17 with updates |
25/03/2425 March 2024 | Change of share class name or designation |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Statement of capital following an allotment of shares on 2023-10-06 |
25/03/2425 March 2024 | Resolutions |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Memorandum and Articles of Association |
20/03/2420 March 2024 | Change of share class name or designation |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Resolutions |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-01-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-17 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-01-31 |
01/11/221 November 2022 | Cancellation of shares. Statement of capital on 2022-08-10 |
01/11/221 November 2022 | Purchase of own shares. |
02/02/222 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/02/211 February 2021 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | DIRECTOR APPOINTED MR DOMINIC NEVITT |
26/01/2126 January 2021 | DIRECTOR APPOINTED MR NICHOLAS MARK BANGHAM |
21/10/2021 October 2020 | RETURN OF PURCHASE OF OWN SHARES |
21/10/2021 October 2020 | 21/08/20 STATEMENT OF CAPITAL GBP 130 |
30/07/2030 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 074943650001 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/11/191 November 2019 | 31/01/19 UNAUDITED ABRIDGED |
01/10/191 October 2019 | 12/08/19 STATEMENT OF CAPITAL GBP 150 |
01/10/191 October 2019 | RETURN OF PURCHASE OF OWN SHARES |
21/08/1921 August 2019 | APPOINTMENT TERMINATED, DIRECTOR KEITH DUTTON |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
06/11/176 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/03/154 March 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/04/147 April 2014 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK SUTTON WEAVER RUNCORN CHESHIRE WA7 3EH |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
23/02/1323 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/02/126 February 2012 | ADOPT ARTICLES 13/01/2012 |
25/01/1225 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
17/01/1117 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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