SSCP SPRING TOPCO LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Stephen James Christie as a director on 2025-07-16

View Document

02/05/252 May 2025 Group of companies' accounts made up to 2024-08-31

View Document

04/03/254 March 2025 Appointment of Mr Simon Timothy Barclay as a director on 2025-03-01

View Document

06/12/246 December 2024 Appointment of Mr Faise Mcclelland as a director on 2024-12-01

View Document

29/11/2429 November 2024 Termination of appointment of Christopher Leo Heine as a director on 2024-11-29

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

10/05/2410 May 2024 Appointment of Mr David Andrew Spruzen as a director on 2024-04-01

View Document

10/05/2410 May 2024 Termination of appointment of Douglas John Quinn as a director on 2024-03-18

View Document

18/04/2418 April 2024 Group of companies' accounts made up to 2023-08-31

View Document

13/04/2413 April 2024 Particulars of variation of rights attached to shares

View Document

13/04/2413 April 2024 Particulars of variation of rights attached to shares

View Document

22/03/2422 March 2024 Change of share class name or designation

View Document

11/03/2411 March 2024 Termination of appointment of Benjamin Hopper as a director on 2024-03-11

View Document

11/03/2411 March 2024 Termination of appointment of Enrico Biale as a director on 2024-03-11

View Document

21/12/2321 December 2023 Appointment of Mrs Alison Bennett as a secretary on 2023-12-19

View Document

20/12/2320 December 2023 Appointment of Mr Stephen James Christie as a director on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of Helen Elizabeth Lecky as a secretary on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of David Jon Leatherbarrow as a director on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2023-12-19

View Document

20/12/2320 December 2023 Appointment of Mr Ryan David Edwards as a director on 2023-12-19

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Statement of capital on 2023-12-16

View Document

16/12/2316 December 2023

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023

View Document

18/08/2318 August 2023 Register(s) moved to registered office address Atria Spa Road Bolton BL1 4AG

View Document

18/08/2318 August 2023 Register(s) moved to registered office address Atria Spa Road Bolton BL1 4AG

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

06/06/236 June 2023 Group of companies' accounts made up to 2022-08-31

View Document

22/01/2222 January 2022 Satisfaction of charge 092486500001 in full

View Document

04/09/204 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JON LEATHERBARROW / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC EMMANUEL JANET / 29/07/2020

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM FRAYS COURT 71 COWLEY ROAD UXBRIDGE MIDDLESEX UB8 2AE

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER LEO HEINE

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN ANDERSON

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

09/08/199 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1930 July 2019 30/07/19 STATEMENT OF CAPITAL GBP 11696.069207

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

21/05/1921 May 2019 SAIL ADDRESS CHANGED FROM: CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN ANDERSON

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR DAVID JON LEATHERBARROW

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR IAIN JAMES ANDERSON

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092486500001

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

24/05/1824 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

21/05/1821 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/188 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 11692.47243

View Document

09/04/189 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 272.49833

View Document

07/11/177 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 271.00133

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ENRICO BIALE / 03/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LISTER HEATHCOTE / 03/10/2017

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR BENJAMIN HOPPER

View Document

09/10/179 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 267.74433

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 31/08/16 STATEMENT OF CAPITAL GBP 247.76433

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY HOLT

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MS HELEN ELIZABETH LECKY

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY ANTONY HOLT

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR DOUGLAS JOHN QUINN

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNS

View Document

30/12/1630 December 2016 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC EMMANUEL JANET / 20/10/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET

View Document

23/08/1623 August 2016 ALTER ARTICLES 02/08/2016

View Document

16/08/1616 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 231.88133

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/10/156 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/10/156 October 2015 SAIL ADDRESS CREATED

View Document

05/10/155 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY VINCENT HOLT / 24/04/2015

View Document

28/08/1528 August 2015 06/08/15 STATEMENT OF CAPITAL GBP 225.2560

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED IAIN JAMES ANDERSON

View Document

18/05/1518 May 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

18/05/1518 May 2015 SECRETARY APPOINTED ANTHONY VINCENT HOLT

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED ANTONY VINCENT HOLT

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR ROBERT IAN BURNS

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED JONATHAN LISTER HEATHCOTE

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACK

View Document

16/05/1516 May 2015 DIRECTOR APPOINTED ENRICO BIALE

View Document

07/05/157 May 2015 SUB-DIVISION 24/04/15

View Document

07/05/157 May 2015 ADOPT ARTICLES 24/04/2015

View Document

07/05/157 May 2015 24/04/15 STATEMENT OF CAPITAL GBP 109.50

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES BLACK

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

01/04/151 April 2015 COMPANY NAME CHANGED DMWSL 779 LIMITED CERTIFICATE ISSUED ON 01/04/15

View Document

03/10/143 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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