SPRINGETTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Satisfaction of charge 110578300001 in full

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

26/02/2126 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

24/02/2024 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 13-15 SALISBURY PLACE LONDON W1H 1FJ UNITED KINGDOM

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

04/06/194 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

21/03/1921 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

14/05/1814 May 2018 ADOPT ARTICLES 27/04/2018

View Document

04/05/184 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 300

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR PAUL WILLIAMS

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR NICHOLAS IAN JACKSON

View Document

04/05/184 May 2018 SECRETARY APPOINTED MR THOMAS JONATHAN WOOD

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110578300001

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAMS

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS IAN JACKSON

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS JONATHAN WOOD / 27/04/2018

View Document

10/11/1710 November 2017 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