SPRINGPALM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

04/04/244 April 2024 Cessation of John Alexander Heller as a person with significant control on 2024-03-21

View Document

04/04/244 April 2024 Cessation of Andrew Robert Heller as a person with significant control on 2024-03-21

View Document

04/04/244 April 2024 Cessation of Nicola Ann Blake as a person with significant control on 2024-03-21

View Document

04/04/244 April 2024 Notification of Jan1083 Limited as a person with significant control on 2024-03-21

View Document

02/04/242 April 2024 Notification of Andrew Robert Heller as a person with significant control on 2024-03-19

View Document

02/04/242 April 2024 Notification of John Alexander Heller as a person with significant control on 2024-03-19

View Document

02/04/242 April 2024 Notification of Nicola Ann Blake as a person with significant control on 2024-03-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Change of details for Mr Stephen John Vickers as a person with significant control on 2023-12-05

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

31/08/2331 August 2023 Change of details for Ws Trustee Company Limited as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Registered office address changed from 2nd Floor Langham House 12 Little Portland Street London W1W 8BJ United Kingdom to The Hart Shaw Building Europa Link Sheffield S9 1XU on 2023-08-31

View Document

06/07/236 July 2023 Change of details for Ws Trustee Company Limited as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 2nd Floor Langham House 12 Little Portland Street London W1W 8BJ on 2023-07-06

View Document

28/06/2328 June 2023 Cessation of Michael Aron Heller as a person with significant control on 2023-01-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Termination of appointment of Michael Aron Heller as a director on 2023-01-30

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

15/11/2115 November 2021 Director's details changed for Sir Michael Aron Heller on 2021-11-11

View Document

15/11/2115 November 2021 Director's details changed for Mr Andrew Robert Heller on 2021-11-11

View Document

15/11/2115 November 2021 Secretary's details changed for Mr Andrew Robert Heller on 2021-11-11

View Document

15/11/2115 November 2021 Director's details changed for Mr John Alexander Heller on 2021-11-11

View Document

15/11/2115 November 2021 Director's details changed for Mrs Morven Heller on 2021-11-11

View Document

15/11/2115 November 2021 Change of details for Sir Michael Aron Heller as a person with significant control on 2021-11-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN VICKERS / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

04/12/154 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 16/04/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HELLER / 16/04/2012

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 16/04/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARON HELLER / 16/04/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORVEN HELLER / 16/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/12/107 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARON HELLER / 01/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT HELLER / 01/10/2009

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM C/O HART SHAW CHARTERED ACCOUNTANTS EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S91XU

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORVEN HELLER / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HELLER / 01/10/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT HELLER / 01/10/2009

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XU

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 37 MOORGATE RD ROTHERHAM S. YORKS S60 2AD

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 S366A DISP HOLDING AGM 19/06/01

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

06/02/006 February 2000 RE: PROPERTY 28/01/00

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/12/9312 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/12/9312 December 1993 RETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/12/9224 December 1992 RETURN MADE UP TO 10/11/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 10/11/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 DIRECTOR RESIGNED

View Document

02/10/892 October 1989 NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/06/8810 June 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/03/8719 March 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

20/05/7620 May 1976 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