SPRING SHADES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

27/08/2427 August 2024 Appointment of Mr Sukhdip Dhindsa as a director on 2024-08-27

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/04/239 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/06/213 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

03/05/213 May 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029123450010

View Document

30/06/2030 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/06/2030 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/06/2030 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/2030 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/06/2030 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/2030 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/06/2030 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/06/2018 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/06/2016 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/07/1922 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/09/1621 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/06/161 June 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/05/155 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/11/142 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BALBIR SINGH DHINDSA / 30/10/2014

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY RANJIT DHINDSA

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR SUKHDIP DHINDSA

View Document

03/04/143 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/03/1328 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/07/1211 July 2012 DIRECTOR APPOINTED MR BALBIR SINGH DHINDSA

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR SUKHDIP SINGH DHINDSA

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR BALBIR DHINDSA

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/04/124 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/04/117 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/04/1021 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 36 FRIDAY STREET LEICESTER LEICESTERSHIRE LE1 3BW

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

01/07/091 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

22/06/0922 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/05/0921 May 2009 RETURN MADE UP TO 24/03/09; CHANGE OF MEMBERS

View Document

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BALBIR DHINDSA / 01/09/2008

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/08/0811 August 2008 RETURN MADE UP TO 24/03/08; CHANGE OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 £ IC 1481/1281 01/02/06 £ SR 200@1=200

View Document

28/02/0628 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0628 February 2006 SHARES CONVERTED 01/02/06

View Document

21/02/0621 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 £ IC 3/2 11/09/03 £ SR 1@1=1

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

10/11/9710 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9711 July 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: 81 HEYWORTH ROAD LEICESTER LE3 2DB

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/959 January 1995 NEW SECRETARY APPOINTED

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/05/945 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9411 April 1994 SECRETARY RESIGNED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 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