SPRING PCC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewDirector's details changed for Mr John Phillip Ashall on 2025-01-02

View Document

15/07/2515 July 2025 NewElect to keep the directors' residential address register information on the public register

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-01-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-01-17 with updates

View Document

25/03/2425 March 2024 Change of share class name or designation

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2023-10-06

View Document

25/03/2425 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Change of share class name or designation

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/11/221 November 2022 Cancellation of shares. Statement of capital on 2022-08-10

View Document

01/11/221 November 2022 Purchase of own shares.

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/02/211 February 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 DIRECTOR APPOINTED MR DOMINIC NEVITT

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR NICHOLAS MARK BANGHAM

View Document

21/10/2021 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/2021 October 2020 21/08/20 STATEMENT OF CAPITAL GBP 130

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074943650001

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/11/191 November 2019 31/01/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 12/08/19 STATEMENT OF CAPITAL GBP 150

View Document

01/10/191 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH DUTTON

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/02/1323 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 ADOPT ARTICLES 13/01/2012

View Document

25/01/1225 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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