SPRING ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Director's details changed for Mr Edward Finlay on 2023-09-25

View Document

25/09/2325 September 2023 Registered office address changed from 281 Woodchurch Road Birkenhead CH42 9LE England to 188 Liscard Road Wallasey CH44 5TN on 2023-09-25

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Registered office address changed from 281 Woodchurch Road C/O Fd Analytical Wirral CH42 9LE England to 281 Woodchurch Road Birkenhead CH42 9LE on 2021-11-01

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 3A BRIDGEWATER STREET LIVERPOOL L1 0AR ENGLAND

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD FINLAY

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 212 CENTURY BUILDING TOWER ST BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BJ

View Document

04/05/184 May 2018 CESSATION OF JON SPRING AS A PSC

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR JON SPRING

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY JON SPRING

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED EDWARD FINLAY

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR EDWARD FINLAY

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS BAKER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

20/03/1520 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/145 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 SECRETARY APPOINTED MR JON SPRING

View Document

11/07/1311 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/09/125 September 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE BAKER / 30/06/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON SPRING / 30/06/2010

View Document

15/09/1015 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 30/06/09; NO CHANGE OF MEMBERS

View Document

13/05/0913 May 2009 30/06/06 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIE SPRING

View Document

23/09/0823 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 £ NC 40000/60000 05/06/02

View Document

01/07/021 July 2002 NC INC ALREADY ADJUSTED 05/06/02

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/09/998 September 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 401-402 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL L3 9LH

View Document

29/06/9829 June 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/08/9621 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 £ NC 10000/40000 24/06/

View Document

07/08/967 August 1996 NC INC ALREADY ADJUSTED 24/06/96

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/09/942 September 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: 514 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL L3 9LH

View Document

10/12/9310 December 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/07/9213 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9010 April 1990 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