SPRING WORKS SERVICES LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Liquidators' statement of receipts and payments to 2024-09-24

View Document

07/10/237 October 2023 Statement of affairs

View Document

07/10/237 October 2023 Appointment of a voluntary liquidator

View Document

07/10/237 October 2023 Registered office address changed from 482 482 Manchester Road Stocksbridge Sheffield S36 2DU England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2023-10-07

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Micro company accounts made up to 2020-06-30

View Document

22/09/2122 September 2021 Compulsory strike-off action has been suspended

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/10/192 October 2019 CESSATION OF ASHLEY JOWITT AS A PSC

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY JOWITT

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 5 NEWHALL LANE STOCKSBRIDGE SHEFFIELD S36 4GG UNITED KINGDOM

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW EYRE

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MRS CLAIRE REBECCA EYRE

View Document

03/02/193 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE EYRE

View Document

19/11/1819 November 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/06/1830 June 2018 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107505280001

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR ASHLEY JOWITT

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR ANDREW EYRE

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JOWITT

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE REBECCA EYRE

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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