SPRINGFIELDS PROMOTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Director's details changed for Mr Andrew John Green on 2025-07-07 |
05/08/255 August 2025 New | Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to Springfield Farm Ansley Nuneaton Warwickshire CV10 0QU on 2025-08-05 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-03-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
26/01/2226 January 2022 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/07/1711 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072069500001 |
10/07/1710 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/04/164 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/07/153 July 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GREEN / 25/09/2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/09/1429 September 2014 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL |
12/06/1412 June 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
02/01/142 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/06/1311 June 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
13/02/1313 February 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/04/1212 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
12/03/1212 March 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
19/12/1119 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
29/03/1129 March 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
29/03/1029 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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