SPRINGVALE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

17/01/2417 January 2024 Director's details changed for Mrs Tiffany Doe on 2024-01-16

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

03/12/213 December 2021 Director's details changed for Mrs Tiffany Doe on 2021-10-14

View Document

02/12/212 December 2021 Director's details changed for Ms Tiffany Clutterbuck on 2021-10-14

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2021-09-30 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CESSATION OF TIFFANY CLUTTERBUCK AS A PSC

View Document

05/02/205 February 2020 CESSATION OF BARRY CLUTTERBUCK AS A PSC

View Document

05/02/205 February 2020 CESSATION OF JANICE JOHNSTON AS A PSC

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRINGVALE HOLDCO LIMITED

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY CLUTTERBUCK

View Document

27/01/2027 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024014890004

View Document

30/12/1930 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024014890003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CLUTTERBUCK / 10/06/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024014890001

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024014890002

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024014890002

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024014890001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIFFANY CLUTTERBUCK / 21/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / TIFFANY CLUTTERBUCK / 21/08/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/07/1515 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIFFANY DOE / 15/04/2015

View Document

14/08/1414 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 03/03/14 STATEMENT OF CAPITAL GBP 300

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/04/148 April 2014 DIRECTOR APPOINTED TIFFANY DOE

View Document

20/08/1320 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/07/1217 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/07/1115 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/08/102 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY GARY BARHAM

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM C/O TAXASSIST ACCOUNTANTS OFFICE 105 ABERDEEN HOUSE 22-24 HIGHBURY GROVE LONDON N5 2EA

View Document

04/08/094 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 67 HIGHBURY NEW PARK HIGHBURY LONDON N5 2EU

View Document

09/07/079 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: FOREMOST HOUSE RADFORD WAY BILLERICAY ESSEX CM12 0BT

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 EXEMPTION FROM APPOINTING AUDITORS 01/06/98

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 REGISTERED OFFICE CHANGED ON 25/07/93

View Document

25/07/9325 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9325 July 1993 RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 05/01/91; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: CONWAY HOUSE 62 EASTERN ROAD ROMFORD ESSEX RM1 3ZA

View Document

16/07/9016 July 1990 REGISTERED OFFICE CHANGED ON 16/07/90 FROM: WELLS HOUSE 80 UPPER STREET LONDON N1 0NU

View Document

06/07/896 July 1989 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