SPRINGBOARD FINANCIAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

09/04/259 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/02/2512 February 2025 Change of details for Mr Neil Eastman as a person with significant control on 2025-01-23

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

12/02/2512 February 2025 Cessation of Daniel George James Chamberlain as a person with significant control on 2025-01-23

View Document

30/01/2530 January 2025 Director's details changed for Mr Neil Eastman on 2025-01-30

View Document

30/01/2530 January 2025 Registered office address changed from The Grain Store Hills Barns Appledram Lane South Chichester West Sussex PO20 7EG England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-01-30

View Document

30/01/2530 January 2025 Change of details for Mr Neil Eastman as a person with significant control on 2025-01-30

View Document

24/01/2524 January 2025 Termination of appointment of Daniel George James Chamberlain as a director on 2025-01-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/07/2117 July 2021 Amended total exemption full accounts made up to 2018-07-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM THE GRAIN STORE APPLEDRAM LANE SOUTH CHICHESTER WEST SUSSEX PO20 7EG ENGLAND

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM UNIT A, HILLS BARNS APPLEDRAM LANE SOUTH CHICHESTER WEST SUSSEX PO20 7EG ENGLAND

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM SPRINGBOARD FINANCIAL SERVICES ENTERPRISE CENTRE TERMINUS ROAD CHICHESTER WEST SUSSEX PO19 8TX ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EASTMAN / 03/06/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL EASTMAN / 03/06/2020

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 1 & 2 THE BARN OLDWICK WEST STOKE ROAD CHICHESTER WEST SUSSEX PO18 9AA ENGLAND

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL EASTMAN / 24/04/2019

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL EASTMAN / 10/02/2020

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR UNITED KINGDOM

View Document

15/10/1915 October 2019 24/04/19 STATEMENT OF CAPITAL GBP 225

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LE LACHEUR

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/01/1824 January 2018 CESSATION OF DAVID JOHN LE LACHEUR AS A PSC

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/07/1516 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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