SPRINGFIELD PROPERTY 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
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/09/254 September 2025 NewTermination of appointment of Hayley Northridge as a director on 2025-09-03

View Document

06/08/256 August 2025 NewRegistered office address changed from Fairway Coxmoor Road Sutton-in-Ashfield NG17 5LF England to 1 Duffield Road Derby DE1 3BB on 2025-08-06

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Registration of charge 082959180004, created on 2023-09-20

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

12/08/2312 August 2023 Satisfaction of charge 082959180002 in full

View Document

12/08/2312 August 2023 Satisfaction of charge 082959180003 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Registered office address changed from Fairway Coxmoor Road Sutton-in-Ashfield Nottingham NG17 5LF England to Fairway Coxmoor Road Sutton-in-Ashfield NG17 5LF on 2022-10-06

View Document

06/10/226 October 2022 Registered office address changed from 107 Green Lane Ockbrook Derbyshire DE72 3SE England to Fairway Coxmoor Road Sutton-in-Ashfield Nottingham NG17 5LF on 2022-10-06

View Document

06/10/226 October 2022 Change of details for Mr Callum Mark Northridge as a person with significant control on 2022-10-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Director's details changed for Mr Callum Mark Northridge on 2021-06-01

View Document

28/12/2128 December 2021 Appointment of Mrs Hayley Northridge as a director on 2021-06-01

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 26 SIDNEY ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 1AN

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 082959180003

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082959180002

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082959180001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/11/1522 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM MARK NORTHRIDGE / 22/11/2015

View Document

22/11/1522 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082959180001

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/08/158 August 2015 COMPANY NAME CHANGED SPRINGFIELD PLUMBING & HEATING LIMITED CERTIFICATE ISSUED ON 08/08/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/11/1423 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

09/12/129 December 2012 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

15/11/1215 November 2012 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