SPRING4 PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

13/01/2513 January 2025 Appointment of Daniel Tabatabai as a director on 2025-01-13

View Document

13/01/2513 January 2025 Termination of appointment of John Peter Awdry Martyn as a director on 2025-01-13

View Document

13/01/2513 January 2025 Termination of appointment of George Hugh Stallard as a director on 2025-01-13

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Termination of appointment of Michael Anthony Voller as a director on 2021-11-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / SPRING4 HOLDINGS LIMITED / 28/08/2019

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 1ST FLOOR CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BJ UNITED KINGDOM

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

12/02/1912 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

03/08/183 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

23/10/1523 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR LEE WILLIAMSON

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER PAUL AQUILINA

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR MICHAEL ANTHONY VOLLER

View Document

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information