SPRINGWELL PRECISION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 21/05/2521 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2022-10-31 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-05-08 with no updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 30/11/2030 November 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 30/08/1730 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 19/10/1619 October 2016 | DISS40 (DISS40(SOAD)) |
| 04/10/164 October 2016 | FIRST GAZETTE |
| 03/06/163 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY GATENS / 03/06/2016 |
| 03/06/163 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY GATENS / 03/06/2010 |
| 09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/05/1513 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 08/05/148 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 15/05/1315 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 25/05/1225 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 13 THARSIS ROAD HEBBURN TYNE AND WEAR NE31 1LT ENGLAND |
| 09/05/119 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 07/07/107 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 16/06/1016 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 13 THARSIS ROAD HEBBURN TYNE AND WEAR NE31 1LT ENGLAND |
| 16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 18 LINDISFARNE BIDDICK WASHINGTON TYNE AND WEAR NE38 7JR |
| 15/06/1015 June 2010 | CURREXT FROM 31/05/2010 TO 31/10/2010 |
| 15/06/1015 June 2010 | DIRECTOR APPOINTED MR PHILIP HENRY GATENS |
| 15/06/1015 June 2010 | DIRECTOR APPOINTED MR PETER ANTHONY GATENS |
| 15/06/1015 June 2010 | SECRETARY APPOINTED MR PETER GATENS |
| 15/06/1015 June 2010 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ADAMS |
| 18/05/0918 May 2009 | DIRECTOR APPOINTED KEVIN ADAMS |
| 13/05/0913 May 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 08/05/098 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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