SPRING COOL SOFT DRINKS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Registered office address changed from 100 Railway Street Ballymena BT42 2AF to 78E Main Street Cullybackey Ballymena Antrim BT42 1BW on 2024-11-07

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

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

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

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

View Accounts

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/133 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN AIKEN

View Document

31/08/1231 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1112 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HALLIDAY

View Document

03/06/113 June 2011 SECRETARY APPOINTED MRS RACHEL MCCANN

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY BEVERLEY COPELAND

View Document

27/01/1127 January 2011 Annual return made up to 6 August 2010 with full list of shareholders

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

03/12/103 December 2010 FIRST GAZETTE

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 Annual return made up to 6 August 2009 with full list of shareholders

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM CRYMBLE

View Document

26/02/1026 February 2010 SECRETARY APPOINTED BEVERLEY COPELAND

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRYMBLE

View Document

06/04/096 April 2009 0000

View Document

08/12/088 December 2008 CHANGE OF DIRS/SEC

View Document

08/12/088 December 2008 CHANGE OF DIRS/SEC

View Document

08/12/088 December 2008 CHANGE OF DIRS/SEC

View Document

30/10/0830 October 2008 CHANGE OF ARD

View Document

14/08/0814 August 2008 CHANGE OF DIRS/SEC

View Document

14/08/0814 August 2008 CHANGE OF DIRS/SEC

View Document

06/08/086 August 2008 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