SPRING DESIGN AND ADVERTISING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-29 with updates |
04/04/224 April 2022 | Cessation of Erika Constance Jane Hazelgrove as a person with significant control on 2022-03-31 |
04/04/224 April 2022 | Appointment of Mr George Benedict Stanford Bennett as a director on 2022-03-31 |
04/04/224 April 2022 | Appointment of Mr Glen Cone as a director on 2022-03-31 |
04/04/224 April 2022 | Appointment of Mr Christopher John Abbott as a director on 2022-03-31 |
04/04/224 April 2022 | Termination of appointment of Erika Constance Jane Hazelgrove as a secretary on 2022-03-31 |
04/04/224 April 2022 | Termination of appointment of Erika Constance Jane Hazelgrove as a director on 2022-03-31 |
04/04/224 April 2022 | Termination of appointment of Simon Peter Hazelgrove as a director on 2022-03-31 |
04/04/224 April 2022 | Cessation of Simon Peter Hazelgrove as a person with significant control on 2022-03-31 |
04/04/224 April 2022 | Notification of The Beginning Agency Ltd as a person with significant control on 2022-03-31 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-12-31 |
06/01/226 January 2022 | Satisfaction of charge 054401910001 in full |
06/01/226 January 2022 | Satisfaction of charge 054401910002 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/03/2112 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
31/03/2031 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
08/03/198 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
06/03/186 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
27/04/1727 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/05/1623 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER HAZELGROVE / 29/04/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/07/151 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054401910002 |
03/06/153 June 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
01/06/151 June 2015 | 15/08/14 STATEMENT OF CAPITAL GBP 2008 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/12/145 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054401910001 |
30/08/1430 August 2014 | ADOPT ARTICLES 15/08/2014 |
13/07/1413 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/05/143 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/08/1317 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/05/138 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
06/05/136 May 2013 | 25/04/13 STATEMENT OF CAPITAL GBP 2004 |
23/03/1323 March 2013 | 31/10/12 STATEMENT OF CAPITAL GBP 2005 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/10/1231 October 2012 | 31/10/12 STATEMENT OF CAPITAL GBP 2004 |
27/06/1227 June 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/06/1113 June 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
14/02/1114 February 2011 | PREVSHO FROM 30/04/2011 TO 31/12/2010 |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIKA COUSTANCE JANE HAZELGROVE / 01/04/2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAZELGROVE / 01/04/2010 |
22/07/1022 July 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
25/07/0925 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
09/08/079 August 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | SECRETARY RESIGNED |
09/08/079 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/08/079 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
18/01/0718 January 2007 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: PO BOX 447 STONE COURT HELMDON ROAD SULGRAVE BANBURY OXFORDSHIRE OX17 2EF |
22/05/0622 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | NEW SECRETARY APPOINTED |
05/07/055 July 2005 | REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 32 ST EDMUNDS ROAD SOUTHWOLD SUFFOLK IP18 6BZ |
29/04/0529 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPRING DESIGN AND ADVERTISING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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