SPRING4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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 Appointment of Luke Power as a director on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Miss Alice Cattee 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

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

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 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

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

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, 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 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

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

View Document

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

View Document

01/11/181 November 2018 31/12/17 UNAUDITED ABRIDGED

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/11/159 November 2015 AUDITOR'S RESIGNATION

View Document

22/09/1522 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/09/1511 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER PAUL AQUILINA

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR MICHAEL ANTHONY VOLLER

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR LEE WILLIAMSON

View Document

19/04/1519 April 2015 REGISTERED OFFICE CHANGED ON 19/04/2015 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR GILLES BETTHAEUSER

View Document

23/09/1423 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILLES JEAN MICHEL BETTHAEUSER / 21/08/2014

View Document

07/05/147 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

18/10/1218 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED GILLES BETTHAEUSER

View Document

18/01/1218 January 2012 AUDITOR'S RESIGNATION

View Document

11/01/1211 January 2012 SECOND FILING WITH MUD 22/08/11 FOR FORM AR01

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN LINDSAY CAMPBELL / 01/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LINDSAY CAMPBELL / 01/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/10/096 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PEPERELL / 30/05/2007

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/09/083 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTYN / 15/06/2005

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 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