VI - SPRING LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

17/04/2517 April 2025 Full accounts made up to 2024-12-31

View Document

11/11/2411 November 2024 Termination of appointment of James Anthony Gerety as a director on 2024-11-09

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

08/04/248 April 2024 Full accounts made up to 2023-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

14/04/2314 April 2023 Full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Michael Richard Meehan as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Gerardo Espana as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Martin Muir Gill as a director on 2023-01-01

View Document

04/01/234 January 2023 Termination of appointment of Christopher Harrison as a director on 2022-12-31

View Document

03/05/223 May 2022 Cessation of Flex Equipos De Descanso S.A. as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

03/05/223 May 2022 Notification of a person with significant control statement

View Document

22/05/2022 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000714300005

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

03/11/173 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 000714300005

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR JANE JOHNSON

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY JANE JOHNSON

View Document

27/10/1727 October 2017 SECRETARY APPOINTED MR MICHAEL DAVID CATOVSKY

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR MICHAEL DAVID CATOVSKY

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL MEEHAN

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MISS JANE JOHNSON

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR LAY

View Document

20/05/1620 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 000714300005

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MEEHAN / 15/04/2014

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MEEHAN / 15/04/2014

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHANNES GROOS

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED JAMES ANTHONY GERETY

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRISON

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 RE AUDS RES

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN RAUH / 30/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGEL MORENO / 30/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE SUSANNE JOHNSON / 30/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARDO ESPANA / 30/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL GONZALEZ BETERE / 30/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MEEHAN / 30/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LAY / 30/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES GROOS / 30/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRISON / 30/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARRISON / 30/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LAY / 01/01/2009

View Document

09/07/099 July 2009 AUDITOR'S RESIGNATION

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED GERARDO ESPANA

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED ALAIN RAUH

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JOSE ORTIZ

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARRISON / 10/06/2008

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JOSE PROVEDA

View Document

10/03/0910 March 2009 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MEEHAN / 01/01/2008

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/04/05; NO CHANGE OF MEMBERS

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 SUB DIVISION 31/07/03

View Document

26/08/0326 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/0326 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

26/08/0326 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/08/0326 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/0326 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 S-DIV 31/07/03

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/031 August 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DERBYSHIRE DE21 4XA

View Document

18/10/0018 October 2000 RE-AGREEMENT/DEB/GUARAN 06/10/00

View Document

18/10/0018 October 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/10/00

View Document

18/10/0018 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: MARINER TAMWORTH STAFFORDSHIRE B79 7UL

View Document

08/05/008 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

14/05/9814 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 26/10/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9728 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9723 January 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/976 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/976 January 1997 LOAN/ACQ AGREEMENT 20/12/96

View Document

06/01/976 January 1997 ALTER MEM AND ARTS 20/12/96

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE21 4XA

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 SECRETARY RESIGNED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/10/96

View Document

01/10/961 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 AUDITOR'S RESIGNATION

View Document

04/06/964 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/09/951 September 1995 DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE2 4EE

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/05/9426 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/10/9215 October 1992 NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 SECRETARY RESIGNED

View Document

08/05/928 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/08/9113 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/09/9014 September 1990 S252,366A,386 11/09/90

View Document

26/06/9026 June 1990 DIRECTOR RESIGNED

View Document

12/06/9012 June 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 DIRECTOR RESIGNED

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9013 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/08/8914 August 1989 NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 DIRECTOR RESIGNED

View Document

26/07/8926 July 1989 DIRECTOR RESIGNED

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/899 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/10/871 October 1987 ADOPT MEM AND ARTS 250887

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/876 February 1987 NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987 REGISTERED OFFICE CHANGED ON 19/01/87 FROM: SEDGLEY RD. EAST TIPTON WEST MIDLANDS

View Document

06/12/866 December 1986 NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

28/10/8628 October 1986 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/12

View Document

09/10/869 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/866 August 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 NEW DIRECTOR APPOINTED

View Document

23/05/7323 May 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/05/73

View Document

14/08/3014 August 1930 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/08/30

View Document

24/02/1324 February 1913 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/02/13

View Document

24/09/0124 September 1901 CERTIFICATE OF INCORPORATION

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