SPRINGFAST LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

17/01/2017 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

23/01/1923 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1BZ

View Document

23/01/1823 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID REES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID REES

View Document

19/12/1619 December 2016 APPROVE CONTRACT TERMS 27/10/2016

View Document

19/12/1619 December 2016 27/10/16 STATEMENT OF CAPITAL GBP 5421

View Document

19/12/1619 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/169 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/01/1619 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1529 December 2015 30/10/15 STATEMENT OF CAPITAL GBP 6546

View Document

29/12/1529 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/12/1529 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REES / 20/07/2015

View Document

18/08/1518 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID REES / 20/07/2015

View Document

29/06/1529 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/06/143 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM SOUTHBROOK HOUSE SOUTHBROOK ROAD EASTERN AVENUE GLOUCESTER GLOS GL4 3YY

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/04/1330 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REES / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID REES / 01/10/2009

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/01/0930 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/01/0930 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/05/0820 May 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 26/04/07; CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/06/0019 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/009 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 ADOPT MEM AND ARTS 21/08/98

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/9811 June 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 £ NC 20000/40000 22/08/97

View Document

11/12/9711 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/08/97

View Document

11/12/9711 December 1997 NC INC ALREADY ADJUSTED 22/08/97

View Document

11/12/9711 December 1997 ADOPT MEM AND ARTS 22/08/97

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM: SOUTHBROOK HOUSE SOUTHBROOK ROAD EASTERN AVENUE GLOUCESTER GL4 7YY

View Document

07/05/967 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

04/05/954 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

30/04/9330 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9213 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

05/06/905 June 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

13/04/9013 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/895 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/895 July 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: UNIT 6F MORELANDS TRADING ESTATE BRISTOL ROAD GLOUCESTER. GL1 5RZ

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: 6 BRUNSWICK SQUARE GLOUCESTER GL1 1UG

View Document

30/12/8830 December 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 RIGHTS ISSUE 18000 £ 30/03/88

View Document

18/11/8818 November 1988 £ NC 10000/20000

View Document

18/11/8818 November 1988 WD 08/11/88 AD 31/10/88--------- £ SI 18177@1=18177 £ IC 1010/19187

View Document

12/05/8812 May 1988 WD 07/04/88 AD 04/02/88--------- £ SI 10@1=10 £ IC 1000/1010

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

30/09/8730 September 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 REGISTERED OFFICE CHANGED ON 16/07/87 FROM: LENNOX HOUSE SPA ROAD GLOUCESTER

View Document

16/07/8716 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/873 February 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

22/10/7922 October 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/7922 October 1979 CERTIFICATE OF INCORPORATION

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