SPRINGHILL UPSTREAM CONSULTANTS LIMITED

Company Documents

DateDescription
14/06/2114 June 2021 Return of final meeting in a members' voluntary winding up

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

26/08/1926 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/08/1822 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/10/1731 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/09/1613 September 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

02/07/152 July 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

07/09/147 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

06/08/136 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

20/07/1220 July 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

24/08/1124 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONAL O DRISCOLL / 19/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ISABEL O DRISCOLL / 19/02/2010

View Document

23/03/1023 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED DONAL O DRISCOLL

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED GILLIAN ISABEL O DRISCOLL

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 27 HILL RISE RICKMANSWORTH HERTFORDSHIRE WD3 7NY

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

19/02/0919 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information