PICO SPRINGS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

01/05/251 May 2025 Micro company accounts made up to 2024-07-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

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

View Accounts

12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-07-31

View Document

22/05/2422 May 2024 Application to strike the company off the register

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

21/09/2321 September 2023 Registered office address changed from 18 Tangmere Road Yarm TS15 9GF England to 17 Leicester Road Tilbury Essex RM18 7AX on 2023-09-21

View Document

19/09/2319 September 2023 Registered office address changed from 18B Brandram Road Lewisham SE13 5RT England to 18 Tangmere Road Yarm TS15 9GF on 2023-09-19

View Document

19/09/2319 September 2023 Registered office address changed from 18 Tangmere Road Yarm TS15 9GF England to 18B Brandram Road Lewisham SE13 5RT on 2023-09-19

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

04/08/234 August 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Termination of appointment of Olumayowa Opeyemi Odubiyi as a secretary on 2023-01-13

View Document

13/01/2313 January 2023 Cessation of Olumayowa Opeyemi Odubiyi as a person with significant control on 2023-01-13

View Document

13/01/2313 January 2023 Termination of appointment of Olumayowa Opeyemi Odubiyi as a director on 2023-01-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

29/07/2129 July 2021 Change of details for Mr Olumayowa Opeyemi Odubiyi as a person with significant control on 2019-09-18

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

27/07/2127 July 2021 Notification of Olugbenga Adedapo Odubiyi as a person with significant control on 2019-09-18

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUGBENGA ADEDAPO ODUBIYI / 21/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUMAYOWA OPEYEMI ODUBIYI / 21/07/2020

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 27 MARIGOLD AVENUE, GATESHEAD TYNE AND WEAR NE10 0DP

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 18 TANGMERE ROAD TANGMERE ROAD YARM TS15 9GF ENGLAND

View Document

18/07/2018 July 2020 PSC'S CHANGE OF PARTICULARS / MR OLUGBENGA ODUBIYI / 18/09/2019

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/07/2012 July 2020 APPOINTMENT TERMINATED, DIRECTOR KEHINDE ODUBIYI

View Document

12/07/2012 July 2020 APPOINTMENT TERMINATED, DIRECTOR KEHINDE ODUBIYI

View Document

12/07/2012 July 2020 DIRECTOR APPOINTED MR OLUMAYOWA OPEYEMI ODUBIYI

View Document

17/03/2017 March 2020 TERMINATE DIR APPOINTMENT

View Document

16/03/2016 March 2020 CHANGE PERSON AS DIRECTOR

View Document

14/03/2014 March 2020 DIRECTOR APPOINTED MRS KEHINDE OLAIDE ODUBIYI

View Document

14/03/2014 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUMAYOWA OPEYEMI ODUBIYI / 14/03/2020

View Document

17/09/1917 September 2019 DISS40 (DISS40(SOAD))

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

25/10/1825 October 2018 DISS40 (DISS40(SOAD))

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 FIRST GAZETTE

View Document

10/04/1810 April 2018 DISS40 (DISS40(SOAD))

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

28/12/1728 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

26/10/1726 October 2017 DISS40 (DISS40(SOAD))

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 FIRST GAZETTE

View Document

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/05/167 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

11/09/1511 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

02/09/142 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

09/09/139 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 17 LEICESTER ROAD TILBURY ESSEX RM17 8AX ENGLAND

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 27 MARIGOLD AVENUE GATESHEAD TYNE AND WEAR NE10 0DP ENGLAND

View Document

22/08/1222 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

19/08/1219 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

08/10/118 October 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 17 LEICESTER ROAD TILBURY ESSEX RM17 8AX

View Document

14/08/1014 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SECRETARY APPOINTED MR OLUMAYOWA OPEYEMI ODUBIYI

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR OLUMAYOWA OPEYEMI ODUBIYI

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR PECULIAR OLUSANYA

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY PECULIAR OLUSANYA

View Document

08/11/098 November 2009 SECRETARY APPOINTED MRS PECULIAR MOJIBADE ADEPATE OLUSANYA

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR OLUGBENGA ODUBIYI

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR OLUGBENGA ADEDAPO ODUBIYI

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR OLUGBENGA ODUBIYI

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED PECULIAR MOJIBADE OLUSANYA

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR OLUKAYODE GIWA

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER AHAMEFULA

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR KAZEEM OLATUNJI

View Document

09/09/099 September 2009 DIRECTOR APPOINTED OLUKAYODE YOUSUF GIWA

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR BANKOLE ADESANMI

View Document

20/07/0920 July 2009 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