SPRINGFRESH CARPET & UPHOLSTERY CLEANING LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2025-03-22

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

22/03/2522 March 2025 Annual accounts for year ending 22 Mar 2025

View Accounts

04/11/244 November 2024 Director's details changed for Grayham Bonfield on 2024-11-04

View Document

04/11/244 November 2024 Change of details for Grayham Bonfield as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Registered office address changed from 227 High Street High Street Offord Cluny St. Neots Cambridgeshire PE19 5RT England to 2 Inhams Way Grafham Huntingdon PE28 0UT on 2024-11-04

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2024-03-22

View Document

22/03/2422 March 2024 Annual accounts for year ending 22 Mar 2024

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2023-03-22

View Document

22/03/2322 March 2023 Annual accounts for year ending 22 Mar 2023

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

05/05/225 May 2022 Micro company accounts made up to 2022-03-22

View Document

22/03/2222 March 2022 Annual accounts for year ending 22 Mar 2022

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 22/03/21

View Document

22/03/2122 March 2021 Annual accounts for year ending 22 Mar 2021

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL KILLNER

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 22/03/20

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / GRAYHAM BONFIELD / 30/03/2020

View Document

30/03/2030 March 2020 CESSATION OF RUSSELL KILLNER AS A PSC

View Document

28/03/2028 March 2020 PREVSHO FROM 31/05/2020 TO 22/03/2020

View Document

22/03/2022 March 2020 Annual accounts for year ending 22 Mar 2020

View Accounts

30/05/1930 May 2019 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