SPRINGFIELD STORES LONG EATON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/04/2418 April 2024 Termination of appointment of Deva Odedra as a director on 2023-09-19

View Document

18/04/2418 April 2024 Registered office address changed from 74 Foxhunter Drive Oadby Leicester LE2 5FF England to 6 Ashton Close Oadby Leicester LE2 5WH on 2024-04-18

View Document

18/04/2418 April 2024 Appointment of Mr Rajesh Bhoja Odedra as a director on 2023-09-19

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-02-24 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

28/06/1928 June 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

23/11/1823 November 2018 CURRSHO FROM 31/07/2018 TO 31/05/2017

View Document

10/07/1810 July 2018 CURREXT FROM 28/02/2018 TO 31/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 1 PETWORTH DRIVE LEICESTER LE3 9RF UNITED KINGDOM

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106398420001

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR DEVA ODEDRA

View Document

01/03/171 March 2017 25/02/17 STATEMENT OF CAPITAL GBP 300

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

25/02/1725 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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