SPRINGHURST ENTERPRISES LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

30/05/2430 May 2024 Application to strike the company off the register

View Document

07/05/247 May 2024 Previous accounting period shortened from 2024-05-31 to 2024-01-19

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2024-01-19

View Document

21/03/2421 March 2024 Registered office address changed from 60 Longwood Avenue Cowplain Waterlooville Hampshire PO8 8JA to Landi Accounting 62 Stakes Road Purbrook Waterlooville Hampshire PO7 5NT on 2024-03-21

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/01/2419 January 2024 Annual accounts for year ending 19 Jan 2024

View Accounts

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

26/05/2126 May 2021 REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 22 BRAMSHOTT ROAD PORTSMOUTH HAMPSHIRE PO4 8AN

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM ANDERSON HOUSE 523 EASTLEIGH ROAD EASTLEIGH HANTS SO50 0DW

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BISHOP PAGE

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

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

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/11/1819 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/11/2018

View Document

01/09/181 September 2018 20/08/18 STATEMENT OF CAPITAL GBP 101

View Document

01/09/181 September 2018 NOTIFICATION OF PSC STATEMENT ON 20/08/2018

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

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

View Accounts

18/02/1818 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, NO UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM C/O ANDERSONS PO BOX 523 ANDERSON HOUSE EASTLEIGH ROAD EASTLEIGH HANTS SO50 0DW

View Document

20/07/1320 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BISHOP PAGE / 13/05/2011

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

08/08/098 August 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS

View Document

11/03/0811 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM P O BOX 202 HIGH STREET COSHAM PORTSMOUTH HAMPSHIRE PO6 3WA

View Document

07/11/077 November 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 22 BRAMSHOTT ROAD SOUTHSEA HAMPSHIRE PO4 8AN

View Document

19/07/0319 July 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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