SPRING IMAGE SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064489000001

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR GEORGE RICHARD SPELLER

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR GREGG SPELLER

View Document

13/12/1413 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
UNIT 4 RAWRETH BARNS
DOUBLEGATE LANE
WICKFORD
ESSEX
SS11 8UD

View Document

04/01/144 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HILL

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN HILL

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR KEVIN ANTONY HILL

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR MARK WILLIAM HILL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR GREGG SPELLER

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY SPELLER

View Document

24/12/1224 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/01/123 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1121 July 2011 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

06/01/116 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JOAN SPELLER / 10/12/2009

View Document

16/03/1016 March 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM UNIT 2, RAWRETH BARNS DOUBLE GATE LANE WICKFORD ESSEX SS11 8UD

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY LINDA CHALCRAFT

View Document

10/12/0710 December 2007 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