SPRING RESOURCES (UK) LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Director's details changed for Mr Naveen Kumar Muthineni on 2024-02-28

View Document

30/04/2430 April 2024 Termination of appointment of Rishabh Kumar Jain as a director on 2024-02-28

View Document

30/04/2430 April 2024 Director's details changed for Mr Rishabh Kumar Jain on 2024-02-28

View Document

30/04/2430 April 2024 Registered office address changed from 9 Golden Hinde Gardens Brooklands Milton Keynes MK10 7JU England to Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU on 2024-04-30

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

24/02/2424 February 2024 Certificate of change of name

View Document

23/02/2423 February 2024 Notification of Naveen Muthineni as a person with significant control on 2024-01-15

View Document

23/02/2423 February 2024 Appointment of Mr Naveen Kumar Muthineni as a director on 2024-01-15

View Document

23/02/2423 February 2024 Cessation of Rishabh Kumar Jain as a person with significant control on 2024-01-15

View Document

13/01/2413 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR VINOD KOKNE

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RISHABH KUMAR JAIN / 30/09/2019

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 12 LAMBOURN COURT EMERSON VALLEY MILTON KEYNES MK4 2DA UNITED KINGDOM

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RISHABH KUMAR JAIN / 09/02/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR RISHABH KUMAR JAIN / 09/02/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR RISHABH KUMAR JAIN / 05/01/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR VINOD KOKNE

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 32 WENFORD BROUGHTON MILTON KEYNES MK10 7AL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, DIRECTOR SHALU JAIN

View Document

29/11/1529 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / RISHABH KUMAR JAIN / 05/08/2015

View Document

29/09/1529 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/08/142 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 DIRECTOR APPOINTED MRS SHALU JAIN

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

18/08/1318 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RISHABH KUMAR JAIN / 13/03/2013

View Document

18/08/1318 August 2013 APPOINTMENT TERMINATED, DIRECTOR VINOD KOKNE

View Document

18/08/1318 August 2013 APPOINTMENT TERMINATED, DIRECTOR VINOD KOKNE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 36 ALDERGILL HEELANDS MILTON KEYNES BUCKINGHAMSHIRE MK13 7PT ENGLAND

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR VINOD KOKNE

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 21 WOLFSCOTE LANE EMERSON VALLEY MILTON KEYNES BUCKS MK4 2HG ENGLAND

View Document

06/09/126 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM TELEGRAPH HOUSE 54 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AQ

View Document

21/08/1121 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

24/04/1124 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 COMPANY NAME CHANGED NEWBAY SERVICES LIMITED CERTIFICATE ISSUED ON 16/03/10

View Document

16/03/1016 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED RISHABH KUMAR JAIN

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/07/0924 July 2009 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