SPRINGBOARD CONSULTING LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from 19 Wheatear Walk Waverley Rotherham S60 8EN England to C/O Revolution Rt1 Limited Suite 1, Heritage House 9B Hoghton Street Southport Sefton PR9 0TE on 2025-06-04

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Statement of affairs

View Document

04/06/254 June 2025 Appointment of a voluntary liquidator

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-01-31

View Document

28/02/2428 February 2024 Director's details changed for Mr Kolawole Abayomi Eletu on 2023-02-28

View Document

28/02/2428 February 2024 Registered office address changed from 106 Highfield Lane Waverley South Yorkshire S60 8AL to 19 Wheatear Walk Waverley Rotherham S60 8EN on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mr Kolawole Abayomi Eletu as a person with significant control on 2023-02-28

View Document

28/02/2428 February 2024 Secretary's details changed for Mercy Eletu on 2024-02-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/07/2011 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KOLAWOLE ABAYOMI ELETU / 30/09/2015

View Document

20/01/1620 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MERCY ELETU / 30/09/2015

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 31 WALTHEOF ROAD SHEFFIELD SOUTH YORKSHIRE S2 1PE

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 106 106 HIGHFIELD LANE WAVERLEY SOUTH YORKSHIRE S60 8AL ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

04/01/134 January 2013 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