SPRINGFIELD PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

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

View Accounts

14/04/2314 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

22/04/2222 April 2022 Termination of appointment of Richard Wood as a director on 2022-04-08

View Document

22/04/2222 April 2022 Termination of appointment of Mary Katherine Wood as a secretary on 2022-04-08

View Document

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

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

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

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD WOOD / 07/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WOOD / 07/12/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

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

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR SIMON WOOD

View Document

15/03/1615 March 2016 06/04/15 STATEMENT OF CAPITAL GBP 100

View Document

27/08/1527 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/03/1529 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/09/1422 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/09/1310 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/04/137 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/09/123 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARY WOOD

View Document

28/11/1128 November 2011 SECRETARY APPOINTED MRS MARY KATHERINE WOOD

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD WOOD

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY KATHERINE WOOD / 19/08/2011

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WOOD / 19/08/2011

View Document

01/09/111 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WOOD / 19/08/2011

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/12/101 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

16/09/1016 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY KATHERINE WOOD / 19/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WOOD / 19/08/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM SPRINGFIELD MILLS PENISTONE ROAD KIRKBURTON HUDDERSFIELD WEST YORKSHIRE HD8 0PE

View Document

22/08/0822 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED RICHARD WOOD

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/12/0414 December 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 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