SPRING YARD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/02/2316 February 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-08-29 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR LUKE ARRON HAWES

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM OFFICE F UNIT 13 92 BURTON ROAD SHEFFIELD S3 8BX ENGLAND

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR HEATHER GILBERTHORPE PELL

View Document

18/01/2118 January 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE HAWES

View Document

15/01/2115 January 2021 12/01/21 STATEMENT OF CAPITAL GBP 100

View Document

15/01/2115 January 2021 CESSATION OF HEATHER LYNNE GILBERTHORPE AS A PSC

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LYNNE GILBERTHORPE / 01/09/2019

View Document

30/08/1930 August 2019 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