SPRINGLETTS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewTermination of appointment of Philip Rudd as a director on 2025-08-29

View Document

16/07/2416 July 2024 Appointment of Mr Philip Rudd as a director on 2024-07-15

View Document

13/07/2313 July 2023 Termination of appointment of Philip Ashby Rudd as a director on 2023-07-05

View Document

28/06/2328 June 2023 Appointment of Mr Philip Ashby Rudd as a director on 2023-06-28

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

25/09/2225 September 2022 Termination of appointment of Philip Ashby Rudd as a director on 2022-09-23

View Document

04/03/224 March 2022 Appointment of Mr Philip Ashby Rudd as a director on 2022-03-01

View Document

01/02/221 February 2022 Termination of appointment of Philip Ashby Rudd as a director on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from 148 Queen Victoria Street London EC4V 4BY England to 7 Filleul Road Wareham BH20 7AW on 2022-02-01

View Document

01/02/221 February 2022 Notification of Liesl Ashby-Rudd as a person with significant control on 2016-07-01

View Document

29/01/2229 January 2022 Appointment of Mr Philip Ashby Rudd as a director on 2022-01-29

View Document

29/01/2229 January 2022 Cessation of Liesl Ashby-Rudd as a person with significant control on 2022-01-29

View Document

29/01/2229 January 2022 Registered office address changed from 7 Filleul Road Wareham BH20 7AW England to !$* Queen Victoria Street London EC4V 4BY on 2022-01-29

View Document

29/01/2229 January 2022 Registered office address changed from !$* Queen Victoria Street London EC4V 4BY England to 148 Queen Victoria Street London EC4V 4BY on 2022-01-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/07/2118 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 148 QUEEN VICTORIA STREET LONDON EC4V 4BY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIESL ASHBY RUDD / 15/07/2020

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/11/1512 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

21/09/1521 September 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 79 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT UNITED KINGDOM

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 17 ST. EDMUNDS SQUARE LONDON SW13 8SB ENGLAND

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP ASHBY RUDD

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM BISHOPS COTTAGE WAREHAM BH20 5RQ ENGLAND

View Document

01/07/131 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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