SPRINGFIELDS HUCKNALL MANAGEMENT COMPANY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Confirmation statement made on 2025-05-29 with updates |
| 12/06/2512 June 2025 | Director's details changed for Clive Bevan on 2022-04-20 |
| 12/06/2512 June 2025 | Change of details for Clive Bevan as a person with significant control on 2022-04-20 |
| 12/03/2512 March 2025 | Micro company accounts made up to 2024-05-31 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/05/2420 May 2024 | Micro company accounts made up to 2023-05-31 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 26/05/2326 May 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
| 27/03/1827 March 2018 | APPOINTMENT TERMINATED, SECRETARY ANTHONY POULTER |
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 21/06/1621 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 05/06/155 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 23/06/1423 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 25/06/1325 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 25/06/1225 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BEVAN / 20/04/2012 |
| 25/06/1225 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 24/06/1124 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BEVAN / 06/10/2009 |
| 01/07/101 July 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 03/08/093 August 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
| 31/07/0931 July 2009 | REGISTERED OFFICE CHANGED ON 31/07/2009 FROM ELYSIUM HOUSE UNIT G1 WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF |
| 02/04/092 April 2009 | APPOINTMENT TERMINATED DIRECTOR NICHOLAS BACON |
| 25/03/0925 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 19/03/0919 March 2009 | DIRECTOR APPOINTED CLIVE BEVAN |
| 09/10/089 October 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
| 06/10/086 October 2008 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 53 MARKET STREET ILKESTON DERBYSHIRE DE7 5RB |
| 29/05/0729 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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