SPRINGWOOD VEHICLE LOGISTICS LTD

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

11/04/2511 April 2025 Cessation of Ryan Worthington as a person with significant control on 2024-03-25

View Document

18/02/2518 February 2025 Registered office address changed from 4 Mill Meadow Gardens Sothall Sheffield S20 2NS England to Stone Cottage Carr Maltby Rotherham S66 8PW on 2025-02-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

04/04/244 April 2024 Change of details for Ben Cookson as a person with significant control on 2024-03-25

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

01/11/221 November 2022 Cessation of John Nigel Jacobs as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from York House Ulley Lane Ulley Sheffield S26 2DR England to 4 Mill Meadow Gardens Sothall Sheffield S20 2NS on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of John Nigel Jacobs as a director on 2022-11-01

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