SPRING AND COMPANY (HOLDINGS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
16/04/2416 April 2024 | Cessation of Philip Patrick Spring as a person with significant control on 2024-04-05 |
16/04/2416 April 2024 | Notification of Everspring (Holdings) Limited as a person with significant control on 2024-04-05 |
16/04/2416 April 2024 | Appointment of Mr James Terence Valentine as a director on 2024-04-05 |
16/04/2416 April 2024 | Termination of appointment of Philip Patrick Spring as a director on 2024-04-05 |
16/04/2416 April 2024 | Appointment of Mr Philip Patrick Spring as a director on 2024-04-05 |
16/04/2416 April 2024 | Appointment of Mr Ian David Robinson as a director on 2024-04-05 |
16/04/2416 April 2024 | Appointment of Miss Emma Elizabeth Spring as a director on 2024-04-05 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
01/08/231 August 2023 | Accounts for a dormant company made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
09/11/219 November 2021 | Termination of appointment of Richard Green as a director on 2021-10-31 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
12/10/2112 October 2021 | Notification of Philip Patrick Spring as a person with significant control on 2016-04-06 |
11/10/2111 October 2021 | Cessation of Philip Patrick Spring as a person with significant control on 2016-10-17 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
07/11/177 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/11/1530 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/11/1419 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/10/1322 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/10/1224 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
06/01/126 January 2012 | Annual return made up to 22 October 2011 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
24/10/1124 October 2011 | APPOINTMENT TERMINATED, SECRETARY RICHARD GREEN |
24/10/1124 October 2011 | Annual return made up to 22 October 2010 with full list of shareholders |
31/03/1131 March 2011 | SECRETARY APPOINTED MISS EMMA SPRING |
31/03/1131 March 2011 | APPOINTMENT TERMINATED, SECRETARY RICHARD GREEN |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PATRICK SPRING / 22/10/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREEN / 22/10/2009 |
14/12/0914 December 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/06/0930 June 2009 | APPOINTMENT TERMINATED DIRECTOR MARTIN SMITH |
03/12/083 December 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 123 DEANSGATE MANCHESTER M3 2BU |
10/04/0810 April 2008 | CURREXT FROM 31/10/2008 TO 31/01/2009 |
20/02/0820 February 2008 | ARTICLES OF ASSOCIATION |
18/02/0818 February 2008 | COMPANY NAME CHANGED FLEETNESS 575 LIMITED CERTIFICATE ISSUED ON 18/02/08 |
13/02/0813 February 2008 | SHARES AGREEMENT OTC |
08/02/088 February 2008 | NEW DIRECTOR APPOINTED |
08/02/088 February 2008 | S-DIV 30/01/08 |
08/02/088 February 2008 | NEW DIRECTOR APPOINTED |
08/02/088 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/02/088 February 2008 | SECRETARY RESIGNED |
08/02/088 February 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/02/088 February 2008 | DIRECTOR RESIGNED |
22/10/0722 October 2007 | 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