SPRING STOVES LTD
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Compulsory strike-off action has been suspended |
20/03/2520 March 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Termination of appointment of Rishabh Jain as a director on 2024-02-28 |
30/04/2430 April 2024 | Registered office address changed from 1st Floor, 11 Diamon Court Opal Drive Fox Milne Milton Keynes MK15 0DU England to Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU on 2024-04-30 |
30/04/2430 April 2024 | Director's details changed for Mr Rishabh Jain on 2024-02-28 |
24/02/2424 February 2024 | Certificate of change of name |
23/02/2423 February 2024 | Cessation of Rishabh Jain as a person with significant control on 2024-02-09 |
23/02/2423 February 2024 | Notification of Naveen Muthineni as a person with significant control on 2024-02-09 |
23/02/2423 February 2024 | Appointment of Mr Naveen Kumar Muthineni as a director on 2024-02-09 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with updates |
06/01/246 January 2024 | Notification of Rishabh Jain as a person with significant control on 2023-11-01 |
06/01/246 January 2024 | Termination of appointment of Nathan Bailey as a director on 2023-10-31 |
06/01/246 January 2024 | Registered office address changed from Crossroads Farm Newton Road Drayton Parslow Milton Keynes MK17 0LB United Kingdom to 1st Floor, 11 Diamon Court Opal Drive Fox Milne Milton Keynes MK15 0DU on 2024-01-06 |
06/01/246 January 2024 | Appointment of Mr Rishabh Jain as a director on 2023-11-01 |
06/01/246 January 2024 | Cessation of Nathan Bailey as a person with significant control on 2023-10-31 |
19/11/2319 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
24/11/2224 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
25/11/2025 November 2020 | CESSATION OF RICHARD JAMES LOWE AS A PSC |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
13/03/1913 March 2019 | COMPANY NAME CHANGED BAILEY STOVE INSTALLATIONS LTD CERTIFICATE ISSUED ON 13/03/19 |
13/03/1913 March 2019 | PREVEXT FROM 31/10/2018 TO 31/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM UNIT 15 GALEY LANE FARM GALLEY LANE GREAT BRICKHILL MILTON KEYNES MK17 9AA ENGLAND |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1631 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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