SPRINGBOARD EMPLOYMENT & TRAINING GROUP

Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

13/04/2313 April 2023 Change of details for Ms Tatiana Betson as a person with significant control on 2023-03-26

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

13/04/2313 April 2023 Director's details changed for Ms Tatiana Betson on 2023-03-26

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-08-30

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

06/04/226 April 2022 Director's details changed for Mr Nicholas Anthony Robinson on 2022-03-25

View Document

06/04/226 April 2022 Change of details for Mr Nic Robinson as a person with significant control on 2022-03-25

View Document

27/05/2027 May 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

28/06/1928 June 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

12/07/1812 July 2018 NOTIFICATION OF PSC STATEMENT ON 12/07/2018

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

23/04/1823 April 2018 CESSATION OF RICHARD ALBERT BUNTING AS A PSC

View Document

23/04/1823 April 2018 CESSATION OF IVAN SHUTAK AS A PSC

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MS ELIZABETH SIBLEY

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR NICHOLAS ANTHONY ROBINSON

View Document

23/04/1823 April 2018 CESSATION OF DAVID GREGORY WRIGHTON AS A PSC

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR IVAN SHUTAK

View Document

12/05/1712 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

08/06/168 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 26/03/16 NO MEMBER LIST

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR IVAN SHUTAK

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBINA JONES

View Document

07/05/157 May 2015 26/03/15 NO MEMBER LIST

View Document

23/01/1523 January 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREGORY WRIGHTON / 01/01/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBINA JONES / 01/01/2014

View Document

23/04/1423 April 2014 26/03/14 NO MEMBER LIST

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALBERT BUNTING / 01/01/2014

View Document

04/03/144 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 26/03/13 NO MEMBER LIST

View Document

11/01/1311 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 26/03/12 NO MEMBER LIST

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FRIEND

View Document

08/03/128 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 9-11 HURSLEY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FW

View Document

10/05/1110 May 2011 26/03/11 NO MEMBER LIST

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT STEPHENS

View Document

08/06/108 June 2010 DIRECTOR APPOINTED JOHN ROBERT FRIEND

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/04/107 April 2010 26/03/10 NO MEMBER LIST

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 26/03/09

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 26/03/08

View Document

25/07/0725 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/05/0717 May 2007 ANNUAL RETURN MADE UP TO 26/03/07

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/05/0618 May 2006 ANNUAL RETURN MADE UP TO 26/03/06

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/04/0529 April 2005 ANNUAL RETURN MADE UP TO 26/03/05

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/04/0413 April 2004 ANNUAL RETURN MADE UP TO 26/03/04

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 ANNUAL RETURN MADE UP TO 26/03/03

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/04/024 April 2002 ANNUAL RETURN MADE UP TO 26/03/02

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/04/014 April 2001 ANNUAL RETURN MADE UP TO 26/03/01

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 ANNUAL RETURN MADE UP TO 26/03/00

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 ALTER MEM AND ARTS 10/01/00

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 ANNUAL RETURN MADE UP TO 26/03/99

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 ANNUAL RETURN MADE UP TO 26/03/98

View Document

16/07/9716 July 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 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