SPRING PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM
FOXHALL LODGE FOXHALL ROAD
NOTTINGHAM
NG7 6LH

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY FOREMANS COMPANY SERVICES LTD

View Document

22/03/1222 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHANEL WALTERS / 29/05/2010

View Document

08/01/128 January 2012 SECRETARY APPOINTED JULIAN TERENCE RICHARDS

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 01/06/2011

View Document

01/06/111 June 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM
CLAYTON HOUSE SANDPIPER COURT
CHESTER BUSINESS PARK
CHESTER
CHESHIRE
CH4 9QU

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHANEL WALTERS / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 05/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 20/03/2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
OFFICE VILLAGE
CHESTER BUSINESS PARK
CHESTER
CHESHIRE
CH4 9QP

View Document

21/04/0821 April 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/07/076 July 2007 COMPANY NAME CHANGED
CREST PSC 1399 LIMITED
CERTIFICATE ISSUED ON 06/07/07

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 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