SPRING SOLUTION GROUP LTD

Company Documents

DateDescription
04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

29/10/2229 October 2022 Compulsory strike-off action has been suspended

View Document

29/10/2229 October 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Appointment of Mr Alvares Tonnero as a director on 2021-04-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 6 FIVE ACRES ACTRS HARLOW CM18 6UX ENGLAND

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAULS KLAVINS / 08/01/2021

View Document

05/12/205 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULS KLAVINS

View Document

05/12/205 December 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/03/2010 March 2020 COMPANY NAME CHANGED SIA PHOENIX LTD CERTIFICATE ISSUED ON 10/03/20

View Document

09/03/209 March 2020 01/03/20 STATEMENT OF CAPITAL GBP 10000

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, SECRETARY VIKTOR KOOPER

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR PAULS KLAVINS

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR VIKTOR KOOPER

View Document

13/12/1913 December 2019 CESSATION OF PAULS KLAVINS AS A PSC

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR VIKTOR KOOPER

View Document

13/12/1913 December 2019 SECRETARY APPOINTED MR VIKTOR KOOPER

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAULS KLAVINS

View Document

16/08/1916 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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