SPRINGBAY LIMITED
Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
05/06/255 June 2025 | Micro company accounts made up to 2024-05-31 |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
27/02/2527 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-01-31 with updates |
22/02/2422 February 2024 | Micro company accounts made up to 2023-05-31 |
28/11/2328 November 2023 | Director's details changed for Mr Henry Leung on 2023-11-28 |
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 |
28/11/2328 November 2023 | Termination of appointment of Tbw Accountancy Limited as a secretary on 2023-11-28 |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
19/06/2319 June 2023 | Micro company accounts made up to 2022-05-31 |
07/06/237 June 2023 | Termination of appointment of Chin Yu Lau as a director on 2023-06-05 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
01/02/231 February 2023 | Confirmation statement made on 2023-01-31 with updates |
22/12/2222 December 2022 | Appointment of Ms Chin Yu Lau as a director on 2022-12-13 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/10/211 October 2021 | Change of details for Mr Henry Leung as a person with significant control on 2021-09-28 |
30/09/2130 September 2021 | Director's details changed for Mr Henry Leung on 2021-09-28 |
30/09/2130 September 2021 | Change of details for Mr Henry Leung as a person with significant control on 2021-09-28 |
30/09/2130 September 2021 | Director's details changed for Mr Henry Leung on 2021-09-28 |
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 |
04/08/214 August 2021 | Termination of appointment of George Ferguson Williams as a secretary on 2021-08-04 |
04/08/214 August 2021 | Appointment of Tbw Accountancy Limited as a secretary on 2021-08-04 |
13/07/2113 July 2021 | Micro company accounts made up to 2021-05-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/02/177 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
15/06/1615 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE FERGUSON WILLIAMS / 01/06/2014 |
16/06/1416 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
16/06/1416 June 2014 | SAIL ADDRESS CHANGED FROM: C/O G F WILLIAMS 2 HARVEST LODGE 53 PENTON STREET LONDON N1 9PY ENGLAND |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
26/06/1326 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
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 |
14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY LEUNG / 14/06/2012 |
13/06/1213 June 2012 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MCFARLANE |
27/05/1227 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
17/11/1117 November 2011 | DIRECTOR APPOINTED MR HENRY LEUNG |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | SAIL ADDRESS CHANGED FROM: C/O G F WILLIAMS 2 HARVEST LODGE PENTON STREET LONDON N1 9PY ENGLAND |
10/06/1110 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/06/102 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
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 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD MCFARLANE / 01/01/2010 |
01/06/101 June 2010 | SAIL ADDRESS CREATED |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/06/0722 June 2007 | NEW DIRECTOR APPOINTED |
23/05/0723 May 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
14/12/0614 December 2006 | DIRECTOR RESIGNED |
30/05/0630 May 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | SECRETARY'S PARTICULARS CHANGED |
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 |
06/03/066 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
25/10/0325 October 2003 | DIRECTOR RESIGNED |
25/10/0325 October 2003 | NEW DIRECTOR APPOINTED |
16/10/0316 October 2003 | DIRECTOR RESIGNED |
17/05/0317 May 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
04/04/034 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
25/05/0125 May 2001 | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
09/02/019 February 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
30/08/0030 August 2000 | NEW DIRECTOR APPOINTED |
30/08/0030 August 2000 | DIRECTOR RESIGNED |
20/06/0020 June 2000 | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
15/02/0015 February 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
19/12/9919 December 1999 | NEW SECRETARY APPOINTED |
19/12/9919 December 1999 | SECRETARY RESIGNED |
21/06/9921 June 1999 | RETURN MADE UP TO 21/05/99; CHANGE OF MEMBERS |
02/03/992 March 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
05/11/985 November 1998 | DIRECTOR RESIGNED |
05/11/985 November 1998 | NEW DIRECTOR APPOINTED |
20/07/9820 July 1998 | RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS |
22/06/9822 June 1998 | REGISTERED OFFICE CHANGED ON 22/06/98 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR |
18/07/9718 July 1997 | NEW DIRECTOR APPOINTED |
18/07/9718 July 1997 | DIRECTOR RESIGNED |
18/07/9718 July 1997 | NEW SECRETARY APPOINTED |
18/07/9718 July 1997 | SECRETARY RESIGNED |
18/07/9718 July 1997 | NEW DIRECTOR APPOINTED |
05/06/975 June 1997 | ADOPT MEM AND ARTS 27/05/97 |
05/06/975 June 1997 | ADOPT MEM AND ARTS 27/05/97 |
21/05/9721 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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