SPRING EASY 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 2025-04-08 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

11/08/2311 August 2023 Change of details for Mr James Richard Wingrave as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mr James Richard Wingrave on 2023-08-11

View Document

11/08/2311 August 2023 Registered office address changed from 1 Doolittle Yard Froghal Road Ampthill Bedfordshire MK45 2NW England to 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 2023-08-11

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

22/11/2222 November 2022 Change of details for Mr James Richard Wingrave as a person with significant control on 2022-07-27

View Document

21/11/2221 November 2022 Registered office address changed from Foxhill Brington Lane Whilton Daventry Northamptonshire NN11 2NR England to 1 Doolittle Yard Froghal Road Ampthill Bedfordshire MK45 2NW on 2022-11-21

View Document

21/11/2221 November 2022 Change of details for Mr James Richard Wingrave as a person with significant control on 2022-08-03

View Document

21/11/2221 November 2022 Director's details changed for Mr James Richard Wingrave on 2022-07-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 2 WATER END BARNS WATER END EVERSHOLT BEDFORDSHIRE MK17 9EA

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

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

View Accounts

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/08/1711 August 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JAMES RICHARD WINGRAVE

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/01/1714 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/05/163 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WINGRAVE / 07/04/2015

View Document

22/05/1522 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

08/04/148 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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