SPRINGBURN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Anne Hayes as a director on 2024-09-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/03/2423 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/05/2327 May 2023 Micro company accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Appointment of Mrs Michele Mary Cragg as a secretary on 2023-05-04

View Document

05/05/235 May 2023 Termination of appointment of Anne Hayes as a secretary on 2023-05-03

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-07 with updates

View Document

04/05/234 May 2023 Registered office address changed from 15 Park View Queens Road Hersham KT12 5LU to Loughrigg Sunnyside Close Lancaster LA1 5NH on 2023-05-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/02/2113 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/11/2017 November 2020 DIRECTOR APPOINTED MISS GEORGIA CRAGG

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9FQ

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MICHELE MARY CRAGG / 17/05/2017

View Document

09/05/199 May 2019 CESSATION OF ANNE HAYES AS A PSC

View Document

09/05/199 May 2019 CESSATION OF GEOFFREY MICHAEL HAYES AS A PSC

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / ELIZABETH ANNE SHEARER / 17/05/2017

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM QUANTUM HOUSE 59 -61 GUILDFORD STREET CHERTSEY SURREY KT16 9AX

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

14/07/1514 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE HAYES / 01/06/2014

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE HAYES / 01/06/2014

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL HAYES / 02/06/2013

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/127 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM GLENBURN CAVENDISH ROAD ST GEORGE`S HILL WEYBRIDGE SURREY KT13 0JY U.K

View Document

06/06/116 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/06/104 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL HAYES / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE HAYES / 30/05/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM "GLENBURN" ST GEORGE'S HILL CAVENDISH ROAD WEYBRIDGE SURREY KT13 0JY

View Document

04/06/084 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 30/05/05; NO CHANGE OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 30/05/04; NO CHANGE OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/08/9819 August 1998 ALTER MEM AND ARTS 20/07/98

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/05/953 May 1995 LOCATION OF DEBENTURE REGISTER

View Document

03/05/953 May 1995 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/05/9426 May 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ALTER MEM AND ARTS 08/04/94

View Document

06/05/946 May 1994 Memorandum and Articles of Association

View Document

06/05/946 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/11/9111 November 1991 25000 £1 01/10/91

View Document

11/11/9111 November 1991 £ IC 475000/425000 01/10/91 £ SR 50000@1=50000

View Document

10/06/9110 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/05/9117 May 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/05/9117 May 1991 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/9024 October 1990 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/9020 July 1990 £ SR 25000@1 16/06/90

View Document

18/07/9018 July 1990 ALTER MEM AND ARTS 16/06/90

View Document

18/07/9018 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9018 July 1990 PURCHASE SHARES 16/06/90

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/07/906 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM: THORNSETT WORKS THORNSETT RD, LONDON SW18 4EW.

View Document

27/02/9027 February 1990 DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 COMPANY NAME CHANGED KEE SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/02/90

View Document

29/08/8929 August 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

29/08/8929 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8830 June 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/09/8716 September 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/07/865 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/07/865 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

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