SPRINGETTS BRAND DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewSatisfaction of charge 057010420003 in full

View Document

04/06/254 June 2025 Registration of charge 057010420003, created on 2025-05-15

View Document

22/03/2522 March 2025 Accounts for a small company made up to 2024-10-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/02/2427 February 2024 Accounts for a small company made up to 2023-10-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2022-10-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

17/10/2217 October 2022 Termination of appointment of Thomas Paul Hildesley as a director on 2022-09-23

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 13 SALISBURY PLACE LONDON W1H 1FJ

View Document

21/03/1921 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/07/1827 July 2018 ADOPT ARTICLES 13/07/2018

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK

View Document

03/05/183 May 2018 CESSATION OF ANDREW SIMON BLACK AS A PSC

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRINGETTS LTD

View Document

13/03/1813 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

29/03/1729 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

25/02/1625 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

22/02/1622 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR PAUL WILLIAMS

View Document

18/02/1518 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

24/02/1424 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR MOYRA CASEY

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR NICHOLAS IAN JACKSON

View Document

12/02/1312 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MRS MOYRA CASEY

View Document

11/02/1311 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER BANNISTER

View Document

08/03/128 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

01/03/111 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JONATHAN WOOD / 01/02/2010

View Document

23/03/1023 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BANNISTER / 01/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON BLACK / 01/02/2010

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

07/01/107 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 138000

View Document

17/04/0917 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

18/07/0718 July 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/10/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NC INC ALREADY ADJUSTED 19/12/06

View Document

10/01/0710 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0630 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 183 HILLGROUNDS ROAD, KEMPSTON BEDFORD MK42 8RL

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 COMPANY NAME CHANGED SPRINGET BRAND DESIGN CONSULTANT S LIMITED CERTIFICATE ISSUED ON 03/08/06

View Document

08/06/068 June 2006 COMPANY NAME CHANGED SPRINGET LIMITED CERTIFICATE ISSUED ON 08/06/06

View Document

07/02/067 February 2006 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