SPRINGWELL ESTATES & LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Micro company accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

12/10/2212 October 2022 Change of details for Mr Rajan Joshua Khumb as a person with significant control on 2022-09-30

View Document

12/10/2212 October 2022 Director's details changed for Mr Rajan Joshua Khumb on 2022-09-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Change of details for Mr Rajan Joshua Khumb as a person with significant control on 2021-09-30

View Document

16/11/2116 November 2021 Registered office address changed from 336 Halesowen Road Cradley Heath B64 7JT England to 14 Finchfield Lane Wolverhampton WV3 8EF on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mr Rajan Joshua Khumb on 2021-09-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 95 VICARAGE ROAD WOLVERHAMPTON WV2 1DR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJAN JOSHUA KHUMB

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR RAJAN JOSHUA KHUMB

View Document

02/10/172 October 2017 CESSATION OF SAWRANJIT KHUMB AS A PSC

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR SAWRANJIT KHUMB

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAWARANJIT KHUMB / 23/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM C/O XL ASSOCIATES UK LTD HAZARA HOUSE 504 DUDLEY ROAD WOLVERHAMPTON WEST MIDLANDS WV2 3AA

View Document

20/02/1420 February 2014 COMPANY NAME CHANGED SPRINGWELL CORPORATION LTD. CERTIFICATE ISSUED ON 20/02/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM HAZARA HOUSE 502 DUDLEY ROAD WOLVERHAMPTON WEST MIDLANDS WV2 3AA

View Document

14/12/1214 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

09/06/099 June 2009 CURRSHO FROM 06/01/2010 TO 31/12/2009

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/09

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MR SAWRANJIT SINGH KHUMB

View Document

08/01/098 January 2009 PREVSHO FROM 30/09/2009 TO 06/01/2009

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR KULVINDER CHAHAL

View Document

07/01/097 January 2009 MEMORANDUM OF ASSOCIATION

View Document

07/01/097 January 2009 COMPANY NAME CHANGED UK ADMIN CENTRE (9) LTD CERTIFICATE ISSUED ON 07/01/09

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY UK ADMIN CENTRE LTD

View Document

30/09/0830 September 2008 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