SPRINGBAY LIMITED

Company Documents

DateDescription
07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

05/06/255 June 2025 Micro company accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-01-31 with updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

28/11/2328 November 2023 Director's details changed for Mr Henry Leung on 2023-11-28

View Document

28/11/2328 November 2023 Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG England to Flat 4 Harvest Lodge 53-55 Penton Street London N1 9PY on 2023-11-28

View Document

28/11/2328 November 2023 Termination of appointment of Tbw Accountancy Limited as a secretary on 2023-11-28

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-05-31

View Document

07/06/237 June 2023 Termination of appointment of Chin Yu Lau as a director on 2023-06-05

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

22/12/2222 December 2022 Appointment of Ms Chin Yu Lau as a director on 2022-12-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/10/211 October 2021 Change of details for Mr Henry Leung as a person with significant control on 2021-09-28

View Document

30/09/2130 September 2021 Director's details changed for Mr Henry Leung on 2021-09-28

View Document

30/09/2130 September 2021 Change of details for Mr Henry Leung as a person with significant control on 2021-09-28

View Document

30/09/2130 September 2021 Director's details changed for Mr Henry Leung on 2021-09-28

View Document

30/09/2130 September 2021 Registered office address changed from 50 Harley Road Sheffield S Yorkshire S11 9SE to E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG on 2021-09-30

View Document

04/08/214 August 2021 Termination of appointment of George Ferguson Williams as a secretary on 2021-08-04

View Document

04/08/214 August 2021 Appointment of Tbw Accountancy Limited as a secretary on 2021-08-04

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

15/06/1615 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / GEORGE FERGUSON WILLIAMS / 01/06/2014

View Document

16/06/1416 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 SAIL ADDRESS CHANGED FROM: C/O G F WILLIAMS 2 HARVEST LODGE 53 PENTON STREET LONDON N1 9PY ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM FLAT 2 HARVEST LODGE 53-55 PENTON STREET ISLINGTON LONDON N1 9PY

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY LEUNG / 14/06/2012

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCFARLANE

View Document

27/05/1227 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR HENRY LEUNG

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 SAIL ADDRESS CHANGED FROM: C/O G F WILLIAMS 2 HARVEST LODGE PENTON STREET LONDON N1 9PY ENGLAND

View Document

10/06/1110 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD MCFARLANE / 01/01/2010

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: FLAT 3 HARVEST LODGE 53-55 PENTON STREET ISLINGTON LONDON N1 9PY

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/12/9919 December 1999 NEW SECRETARY APPOINTED

View Document

19/12/9919 December 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 21/05/99; CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW SECRETARY APPOINTED

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 ADOPT MEM AND ARTS 27/05/97

View Document

05/06/975 June 1997 ADOPT MEM AND ARTS 27/05/97

View Document

21/05/9721 May 1997 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