SPRINGPACK HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

07/03/257 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Resolutions

View Document

04/03/254 March 2025 Change of share class name or designation

View Document

04/03/254 March 2025 Particulars of variation of rights attached to shares

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-11-14 with updates

View Document

15/04/2415 April 2024 Memorandum and Articles of Association

View Document

15/04/2415 April 2024 Particulars of variation of rights attached to shares

View Document

15/04/2415 April 2024 Change of share class name or designation

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

09/11/239 November 2023 Change of details for Jeremy Francis as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Laurence Jenner Francis as a person with significant control on 2023-11-09

View Document

22/08/2322 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Registered office address changed from Unit 1 Berkeley Business Park Wainwright Road Worcester WR4 9FA United Kingdom to Woodside Point Williamson Road Worcester WR5 1SG on 2023-06-27

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

22/07/2122 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087754400001

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / JEREMY FRANCIS / 25/04/2019

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / LAURENCE JENNER FRANCIS / 25/04/2019

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM GLOBAL HOUSE HINDLIP LANE WORCESTER WR3 8SB UNITED KINGDOM

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / JEREMY FRANCIS / 09/11/2017

View Document

25/06/1725 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRANCIS / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATIE FRANCIS / 22/11/2016

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM RACECOURSE ROAD PERSHORE WORCESTERSHIRE WR10 2EY

View Document

01/12/151 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087754400001

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/1416 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

24/01/1424 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 200000

View Document

14/11/1314 November 2013 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

14/11/1314 November 2013 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