SPRING SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

12/02/2512 February 2025 Cessation of Randeep Singh as a person with significant control on 2025-02-01

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

12/02/2512 February 2025 Notification of Harpreet Kaur Ahuja as a person with significant control on 2025-02-01

View Document

11/02/2511 February 2025 Termination of appointment of Randeep Singh as a director on 2025-02-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 1 FOWLER WAY UXBRIDGE MIDDLESEX UB10 0FP ENGLAND

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM ST MARTIN'S HOUSE 1A POLYGON ROAD LONDON NW1 1QB

View Document

13/06/1613 June 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDEEP SINGH / 07/01/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARPREET KAUR AHUJA / 07/01/2015

View Document

18/02/1518 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM FLAT 10 PINE COURT 44-46 KENTON ROAD HARROW MIDDLESEX HA3 8LS UNITED KINGDOM

View Document

14/04/1414 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 DIRECTOR APPOINTED MRS HARPREET KAUR AHUJA

View Document

08/05/138 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/128 June 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM FLAT10, PINE COURT KENTON ROAD HARROW MIDDLESEX HA3 8LS UNITED KINGDOM

View Document

07/04/117 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDEEP SINGH / 28/08/2010

View Document

11/09/1011 September 2010 REGISTERED OFFICE CHANGED ON 11/09/2010 FROM FLAT 3, 84 HINDES ROAD HARROW HA1 1SL ENGLAND

View Document

14/06/1014 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information