SPRINGVALE EPS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistration of charge NI0010430008, created on 2025-07-22

View Document

23/07/2523 July 2025 NewRegistration of charge NI0010430009, created on 2025-07-22

View Document

25/06/2525 June 2025 NewCurrent accounting period extended from 2025-06-30 to 2025-12-30

View Document

25/03/2525 March 2025 Registration of charge NI0010430007, created on 2025-03-15

View Document

03/02/253 February 2025 Full accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Satisfaction of charge NI0010430006 in full

View Document

24/10/2424 October 2024 Appointment of Mr Adam Hamilton as a director on 2024-10-04

View Document

22/10/2422 October 2024 Appointment of Mr Henry Walter Schmidt as a director on 2024-10-04

View Document

22/10/2422 October 2024 Appointment of Mr David Vallance as a director on 2024-10-04

View Document

22/10/2422 October 2024 Termination of appointment of Anthony France as a director on 2024-10-04

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

28/06/2428 June 2024 Secretary's details changed

View Document

27/03/2427 March 2024 Full accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

24/03/2024 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

19/03/1919 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAND NEW CO (444) LIMITED

View Document

26/09/1826 September 2018 CESSATION OF ANTHONY FRANCE AS A PSC

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/04/1726 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0010430006

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/10/1430 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/03/1328 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/10/1222 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/01/1218 January 2012 PREVSHO FROM 31/12/2011 TO 30/06/2011

View Document

12/01/1212 January 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

04/01/124 January 2012 AUDITOR'S RESIGNATION

View Document

21/11/1121 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY KINGSPAN GROUP LIMITED

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR STOREY

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN LAWLOR

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MARK STEPHEN GILHOLME

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WILSON

View Document

09/06/119 June 2011 SECRETARY APPOINTED NEIL TEBBUTT

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 75 SPRINGVALE ROAD DOAGH COUNTY ANTRIM BT39 0SS

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR STOREY

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR PETER CHARLES WILSON

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR ALAN LAWLOR

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR GERBEN STILMA

View Document

04/04/114 April 2011 CORPORATE SECRETARY APPOINTED KINGSPAN GROUP LIMITED

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY SHEAHAN

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERBEN STILMA / 01/10/2009

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY SHEAHAN / 01/10/2009

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES STOREY / 01/10/2009

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

18/05/0918 May 2009 MORTGAGE SATISFACTION

View Document

18/05/0918 May 2009 MORTGAGE SATISFACTION

View Document

20/11/0820 November 2008 30/09/08 ANNUAL RETURN SHUTTLE

View Document

31/10/0831 October 2008 31/12/07 ANNUAL ACCTS

View Document

22/02/0822 February 2008 CHANGE OF DIRS/SEC

View Document

10/02/0810 February 2008 CHANGE OF DIRS/SEC

View Document

07/11/077 November 2007 31/12/06 ANNUAL ACCTS

View Document

05/10/075 October 2007 30/09/07 ANNUAL RETURN SHUTTLE

View Document

07/06/077 June 2007 CHANGE OF DIRS/SEC

View Document

23/05/0723 May 2007 CHANGE OF DIRS/SEC

View Document

29/03/0729 March 2007 CHANGE OF DIRS/SEC

View Document

20/03/0720 March 2007 CHANGE OF DIRS/SEC

View Document

20/03/0720 March 2007 CHANGE OF DIRS/SEC

View Document

06/03/076 March 2007 CHANGE OF DIRS/SEC

View Document

08/11/068 November 2006 31/12/05 ANNUAL ACCTS

View Document

12/10/0612 October 2006 30/09/06 ANNUAL RETURN SHUTTLE

View Document

14/05/0614 May 2006 CHANGE OF DIRS/SEC

View Document

14/05/0614 May 2006 CHANGE OF DIRS/SEC

View Document

08/05/068 May 2006 CHANGE OF DIRS/SEC

View Document

15/11/0515 November 2005 31/12/04 ANNUAL ACCTS

View Document

09/11/059 November 2005 CHANGE OF DIRS/SEC

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

20/10/0520 October 2005 30/09/05 ANNUAL RETURN SHUTTLE

View Document

08/10/048 October 2004 30/09/04 ANNUAL RETURN SHUTTLE

View Document

05/10/045 October 2004 UPDATED MEM AND ARTS

View Document

05/10/045 October 2004 SPECIAL/EXTRA RESOLUTION

View Document

21/09/0421 September 2004 31/12/03 ANNUAL ACCTS

View Document

18/06/0418 June 2004 CHANGE OF DIRS/SEC

View Document

18/06/0418 June 2004 CHANGE OF DIRS/SEC

View Document

18/06/0418 June 2004 CHANGE OF DIRS/SEC

View Document

18/06/0418 June 2004 CHANGE OF DIRS/SEC

View Document

29/10/0329 October 2003 31/12/02 ANNUAL ACCTS

View Document

14/10/0314 October 2003 30/09/03 ANNUAL RETURN SHUTTLE

View Document

14/10/0314 October 2003 CHANGE OF DIRS/SEC

View Document

16/10/0216 October 2002 31/12/01 ANNUAL ACCTS

View Document

14/10/0214 October 2002 30/09/02 ANNUAL RETURN SHUTTLE

View Document

05/09/025 September 2002 CHANGE OF DIRS/SEC

View Document

05/09/025 September 2002 CHANGE OF DIRS/SEC

View Document

21/02/0221 February 2002 CHANGE OF DIRS/SEC

View Document

05/11/015 November 2001 30/09/01 ANNUAL RETURN SHUTTLE

View Document

08/10/018 October 2001 31/12/00 ANNUAL ACCTS

View Document

31/10/0031 October 2000 30/09/00 ANNUAL RETURN SHUTTLE

View Document

31/10/0031 October 2000 31/12/99 ANNUAL ACCTS

View Document

20/06/0020 June 2000 CHANGE OF DIRS/SEC

View Document

10/06/0010 June 2000 CHANGE OF DIRS/SEC

View Document

10/06/0010 June 2000 CHANGE OF DIRS/SEC

View Document

10/06/0010 June 2000 CHANGE OF DIRS/SEC

View Document

10/06/0010 June 2000 CHANGE OF DIRS/SEC

View Document

10/06/0010 June 2000 CHANGE OF DIRS/SEC

View Document

10/06/0010 June 2000 CHANGE OF DIRS/SEC

View Document

10/06/0010 June 2000 CHANGE OF DIRS/SEC

View Document

10/06/0010 June 2000 CHANGE OF DIRS/SEC

View Document

10/06/0010 June 2000 AUDITOR RESIGNATION

View Document

02/03/002 March 2000 CHANGE OF DIRS/SEC

View Document

26/01/0026 January 2000 31/12/98 ANNUAL ACCTS

View Document

25/11/9925 November 1999 30/09/99 ANNUAL RETURN SHUTTLE

View Document

14/10/9914 October 1999 NOTICE OF INTS OUTSIDE UK

View Document

31/01/9931 January 1999 31/12/97 ANNUAL ACCTS

View Document

16/12/9816 December 1998 AUDITOR RESIGNATION

View Document

10/11/9810 November 1998 CHANGE OF DIRS/SEC

View Document

06/11/986 November 1998 30/09/98 ANNUAL RETURN SHUTTLE

View Document

06/11/986 November 1998 CHANGE OF DIRS/SEC

View Document

06/11/986 November 1998 CHANGE OF DIRS/SEC

View Document

17/06/9817 June 1998 NOTICE OF INTS OUTSIDE UK

View Document

24/01/9824 January 1998 31/12/96 ANNUAL ACCTS

View Document

03/11/973 November 1997 30/09/97 ANNUAL RETURN SHUTTLE

View Document

03/11/973 November 1997 CHANGE OF DIRS/SEC

View Document

05/07/975 July 1997 NOTICE OF INTS OUTSIDE UK

View Document

29/01/9729 January 1997 SPECIAL/EXTRA RESOLUTION

View Document

29/01/9729 January 1997 UPDATED MEM AND ARTS

View Document

23/10/9623 October 1996 30/09/96 ANNUAL RETURN SHUTTLE

View Document

10/09/9610 September 1996 CHANGE OF DIRS/SEC

View Document

10/09/9610 September 1996 CHANGE OF DIRS/SEC

View Document

10/09/9610 September 1996 CHANGE OF DIRS/SEC

View Document

10/09/9610 September 1996 CHANGE OF DIRS/SEC

View Document

10/09/9610 September 1996 CHANGE OF DIRS/SEC

View Document

04/09/964 September 1996 31/12/95 ANNUAL ACCTS

View Document

20/10/9520 October 1995 30/09/95 ANNUAL RETURN SHUTTLE

View Document

20/10/9520 October 1995

View Document

14/09/9514 September 1995 31/12/94 ANNUAL ACCTS

View Document

27/03/9527 March 1995 CHANGE OF DIRS/SEC

View Document

05/10/945 October 1994

View Document

05/10/945 October 1994 30/09/94 ANNUAL RETURN SHUTTLE

View Document

28/09/9428 September 1994 31/12/93 ANNUAL ACCTS

View Document

18/04/9418 April 1994 CHANGE OF DIRS/SEC

View Document

18/04/9418 April 1994 CHANGE OF DIRS/SEC

View Document

29/10/9329 October 1993

View Document

29/10/9329 October 1993 30/09/93 ANNUAL RETURN SHUTTLE

View Document

25/08/9325 August 1993 31/12/92 ANNUAL ACCTS

View Document

28/10/9228 October 1992 30/09/92 ANNUAL RETURN FORM

View Document

28/10/9228 October 1992

View Document

28/10/9228 October 1992 31/12/91 ANNUAL ACCTS

View Document

25/11/9125 November 1991 31/12/90 ANNUAL ACCTS

View Document

29/10/9129 October 1991 30/09/91 ANNUAL RETURN FORM

View Document

29/10/9129 October 1991

View Document

21/01/9121 January 1991 18/10/90 ANNUAL RETURN

View Document

21/01/9121 January 1991

View Document

23/10/9023 October 1990 31/12/89 ANNUAL ACCTS

View Document

22/01/9022 January 1990

View Document

22/01/9022 January 1990 31/12/89 ANNUAL RETURN

View Document

02/11/892 November 1989 31/12/88 ANNUAL ACCTS

View Document

08/09/898 September 1989 CHANGE OF DIRS/SEC

View Document

11/01/8911 January 1989 05/12/88 ANNUAL RETURN

View Document

11/01/8911 January 1989

View Document

03/11/883 November 1988 31/12/87 ANNUAL ACCTS

View Document

20/04/8820 April 1988

View Document

20/04/8820 April 1988 SIT OF REGISTER OF MEMS

View Document

04/02/884 February 1988 31/12/87 ANNUAL RETURN

View Document

04/02/884 February 1988

View Document

26/01/8826 January 1988 31/12/86 ANNUAL ACCTS

View Document

28/02/8728 February 1987 20/06/86 ANNUAL RETURN

View Document

28/02/8728 February 1987

View Document

09/02/879 February 1987 CHANGE OF DIRS/SEC

View Document

03/11/863 November 1986 31/12/85 ANNUAL ACCTS

View Document

21/11/8521 November 1985 CHANGE OF DIRS/SEC

View Document

08/11/858 November 1985 31/12/84 ANNUAL ACCTS

View Document

07/10/857 October 1985 12/06/85 ANNUAL RETURN

View Document

07/10/857 October 1985 31/05/84 ANNUAL RETURN

View Document

02/11/842 November 1984 31/12/83 ANNUAL ACCTS

View Document

06/08/846 August 1984 PARS RE MORTAGE

View Document

06/08/846 August 1984 PARS RE MORTAGE

View Document

12/06/8412 June 1984 UPDATED MEM AND ARTS

View Document

18/04/8418 April 1984 SPECIAL/EXTRA RESOLUTION

View Document

18/04/8418 April 1984 CERT CHANGE

View Document

24/01/8424 January 1984

View Document

24/01/8424 January 1984 31/12/83 ANNUAL RETURN

View Document

25/01/8325 January 1983

View Document

25/01/8325 January 1983 31/12/82 ANNUAL RETURN

View Document

24/05/8224 May 1982 NOTICE OF ARD

View Document

28/01/8228 January 1982 31/12/81 ANNUAL RETURN

View Document

28/01/8228 January 1982

View Document

02/02/812 February 1981 31/12/80 ANNUAL RETURN

View Document

02/02/812 February 1981

View Document

09/07/799 July 1979 31/12/79 ANNUAL RETURN

View Document

09/07/799 July 1979

View Document

06/02/796 February 1979 31/12/78 ANNUAL RETURN

View Document

06/02/796 February 1979

View Document

24/08/7724 August 1977 31/12/77 ANNUAL RETURN

View Document

28/09/7628 September 1976 31/12/76 ANNUAL RETURN

View Document

28/09/7628 September 1976

View Document

30/10/7530 October 1975

View Document

30/10/7530 October 1975 31/12/75 ANNUAL RETURN

View Document

29/10/7429 October 1974

View Document

29/10/7429 October 1974 31/12/74 ANNUAL RETURN

View Document

20/09/7320 September 1973

View Document

20/09/7320 September 1973 31/12/73 ANNUAL RETURN

View Document

01/05/731 May 1973 31/12/72 ANNUAL RETURN

View Document

01/05/731 May 1973

View Document

02/02/722 February 1972

View Document

02/02/722 February 1972 31/12/71 ANNUAL RETURN

View Document

20/01/7120 January 1971

View Document

20/01/7120 January 1971 31/12/70 ANNUAL RETURN

View Document

26/08/6926 August 1969

View Document

26/08/6926 August 1969 31/12/69 ANNUAL RETURN

View Document

19/03/6919 March 1969 31/12/68 ANNUAL RETURN

View Document

19/03/6919 March 1969

View Document

21/03/6821 March 1968 PARTICULARS RE DIRECTORS

View Document

21/03/6821 March 1968 31/12/67 ANNUAL RETURN

View Document

21/03/6821 March 1968

View Document

21/03/6721 March 1967 SIT OF REGISTER OF MEMS

View Document

21/03/6721 March 1967

View Document

02/03/672 March 1967 31/12/66 ANNUAL RETURN

View Document

02/03/672 March 1967

View Document

15/03/6615 March 1966

View Document

15/03/6615 March 1966 31/12/65 ANNUAL RETURN

View Document

09/10/649 October 1964 31/12/64 ANNUAL RETURN

View Document

09/10/649 October 1964

View Document

27/02/6427 February 1964 31/12/63 ANNUAL RETURN

View Document

27/02/6427 February 1964

View Document

24/08/6224 August 1962 SITUATION OF REG OFFICE

View Document

25/06/6225 June 1962

View Document

25/06/6225 June 1962 31/12/62 ANNUAL RETURN

View Document

21/08/6121 August 1961 31/12/61 ANNUAL RETURN

View Document

21/08/6121 August 1961

View Document

28/02/6128 February 1961

View Document

28/02/6128 February 1961 PARTICULARS RE DIRECTORS

View Document

28/02/6128 February 1961 31/12/60 ANNUAL RETURN

View Document

29/02/6029 February 1960

View Document

29/02/6029 February 1960 31/12/59 ANNUAL RETURN

View Document

26/02/5926 February 1959 31/12/58 ANNUAL RETURN

View Document

26/02/5926 February 1959

View Document

18/03/5818 March 1958

View Document

18/03/5818 March 1958 31/12/57 ANNUAL RETURN

View Document

02/10/562 October 1956 31/12/56 ANNUAL RETURN

View Document

02/10/562 October 1956

View Document

14/02/5614 February 1956

View Document

14/02/5614 February 1956 31/12/55 ANNUAL RETURN

View Document

18/10/5418 October 1954 31/12/54 ANNUAL RETURN

View Document

18/10/5418 October 1954

View Document

18/10/5418 October 1954

View Document

10/02/5410 February 1954 31/12/53 ANNUAL RETURN

View Document

10/02/5410 February 1954

View Document

18/08/5218 August 1952 31/12/52 ANNUAL RETURN

View Document

18/08/5218 August 1952

View Document

26/02/5226 February 1952 31/12/51 ANNUAL RETURN

View Document

26/02/5226 February 1952

View Document

09/08/509 August 1950 31/12/50 ANNUAL RETURN

View Document

09/08/509 August 1950

View Document

09/08/509 August 1950 PARTICULARS RE DIRECTORS

View Document

05/09/495 September 1949 31/12/49 ANNUAL RETURN

View Document

05/09/495 September 1949

View Document

10/08/4810 August 1948

View Document

10/08/4810 August 1948 31/12/48 ANNUAL RETURN

View Document

04/12/474 December 1947

View Document

04/12/474 December 1947 31/12/47 ANNUAL RETURN

View Document

02/04/472 April 1947 31/12/46 ANNUAL RETURN

View Document

02/04/472 April 1947

View Document

02/04/472 April 1947 PARTICULARS RE DIRECTORS

View Document

11/03/4611 March 1946 RETURN OF ALLOTS (CASH)

View Document

11/03/4611 March 1946

View Document

17/09/4517 September 1945 31/12/45 ANNUAL RETURN

View Document

17/09/4517 September 1945

View Document

14/12/4414 December 1944 PARTICULARS RE DIRECTORS

View Document

14/12/4414 December 1944

View Document

14/12/4414 December 1944 31/12/44 ANNUAL RETURN

View Document

09/09/439 September 1943 PARTICULARS RE DIRECTORS

View Document

09/09/439 September 1943 PARTICULARS RE DIRECTORS

View Document

09/09/439 September 1943 RETURN OF ALLOTS (CASH)

View Document

09/09/439 September 1943 31/12/43 ANNUAL RETURN

View Document

09/09/439 September 1943

View Document

09/09/439 September 1943

View Document

14/12/4214 December 1942

View Document

14/12/4214 December 1942 31/12/42 ANNUAL RETURN

View Document

02/12/412 December 1941

View Document

02/12/412 December 1941 31/12/41 ANNUAL RETURN

View Document

20/11/4020 November 1940 31/12/40 ANNUAL RETURN

View Document

20/11/4020 November 1940

View Document

27/10/3927 October 1939 31/12/39 ANNUAL RETURN

View Document

27/10/3927 October 1939

View Document

22/04/3822 April 1938 31/12/38 ANNUAL RETURN

View Document

22/04/3822 April 1938

View Document

27/04/3727 April 1937

View Document

27/04/3727 April 1937 RETURN OF ALLOTS (CASH)

View Document

27/04/3727 April 1937 31/12/37 ANNUAL RETURN

View Document

27/03/3627 March 1936 RETURN OF ALLOTS (CASH)

View Document

14/03/3614 March 1936 ARTICLES

View Document

14/03/3614 March 1936 STATEMENT OF NOMINAL CAP

View Document

14/03/3614 March 1936 SITUATION OF REG OFFICE

View Document

14/03/3614 March 1936 MEMORANDUM

View Document

14/03/3614 March 1936 PARTICULARS RE DIRECTORS

View Document

14/03/3614 March 1936 DECL ON COMPL ON INCORP

View Document

14/03/3614 March 1936 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