SPRING CONSULTANCY LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING-OFF

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/08/187 August 2018 PREVEXT FROM 31/12/2017 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER EILZABETH TRUMBLE

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DAVID INCE

View Document

10/03/1710 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM BOSTON HOUSE 2A BOSTON ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1DY

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ELIZABETH TRUMBLE / 11/09/2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID INCE / 11/09/2015

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY DAVID INCE

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MS JENNIFER ELIZABETH TRUMBLE

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID INCE / 28/01/2013

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID BRIAN INCE / 28/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/10/097 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID INCE / 07/10/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN INCE / 07/05/2008

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 1ST FLOOR COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 1ST FLOOR COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 106-114 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

15/10/0415 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 VARYING SHARE RIGHTS AND NAMES 03/02/00

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/11/9915 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: 11 QUADRANGLE CLOSE LEROY STREET LONDON SE1 4SQ

View Document

10/11/9810 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 6 CASTLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RF

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 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