SPRINGCO (N.I.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-08-30

View Document

06/06/256 June 2025 Termination of appointment of Ursula Magee as a director on 2025-06-06

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/10/2431 October 2024 Director's details changed for Mr Kieron Kent on 2024-10-31

View Document

31/10/2431 October 2024 Secretary's details changed for Mr Kieron Kent on 2024-10-31

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

09/08/239 August 2023 Termination of appointment of Gareth Peter Reilly as a director on 2023-01-19

View Document

07/06/237 June 2023 Satisfaction of charge NI0033600006 in full

View Document

15/05/2315 May 2023 Registration of charge NI0033600008, created on 2023-05-15

View Document

26/04/2326 April 2023 Registration of charge NI0033600007, created on 2023-04-26

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-08-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

20/02/2320 February 2023 Appointment of Mrs Ursula Magee as a director on 2023-02-20

View Document

20/02/2320 February 2023 Appointment of Mr Connor Jordan as a director on 2023-02-20

View Document

10/02/2310 February 2023 Registered office address changed from C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG United Kingdom to 21 Carn Road Carn Industrial Estate Portadown BT63 5WG on 2023-02-10

View Document

19/01/2319 January 2023 Termination of appointment of Gareth Reilly as a secretary on 2023-01-19

View Document

19/01/2319 January 2023 Appointment of Mr Kieron Kent as a secretary on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of David Benbow Sales as a director on 2023-01-19

View Document

29/03/2229 March 2022 Appointment of Mr Kieron Kent as a director on 2022-03-24

View Document

31/05/2131 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM C/O C/O FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST BT1 5HB

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

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

View Accounts

04/06/204 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/03/1618 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

25/07/1425 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0033600006

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

22/04/1322 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM FLANNIGAN EDMONDS & BANNON 5TH FLOOR PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST BT1 5HH

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

22/05/1222 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

23/05/1123 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

04/05/104 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY APPOINTED GARETH REILLY

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY PAUL OHARE

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL O'HARE

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED GARETH REILLY

View Document

28/05/0928 May 2009 31/08/08 ANNUAL ACCTS

View Document

18/03/0918 March 2009 13/03/09 ANNUAL RETURN SHUTTLE

View Document

13/02/0913 February 2009 31/08/07 ANNUAL ACCTS

View Document

15/10/0815 October 2008 CHANGE OF DIRS/SEC

View Document

15/10/0815 October 2008 CHANGE OF DIRS/SEC

View Document

06/05/086 May 2008 13/03/08 ANNUAL RETURN SHUTTLE

View Document

02/03/082 March 2008 CHANGE OF DIRS/SEC

View Document

29/06/0729 June 2007 31/08/06 ANNUAL ACCTS

View Document

01/05/071 May 2007 13/03/07 ANNUAL RETURN SHUTTLE

View Document

17/08/0617 August 2006 CHANGE OF DIRS/SEC

View Document

28/07/0628 July 2006 31/08/05 ANNUAL ACCTS

View Document

10/04/0610 April 2006 13/03/06 ANNUAL RETURN SHUTTLE

View Document

16/06/0516 June 2005 13/03/05 ANNUAL RETURN SHUTTLE

View Document

07/06/057 June 2005 31/08/04 ANNUAL ACCTS

View Document

19/07/0419 July 2004 31/08/03 ANNUAL ACCTS

View Document

02/07/042 July 2004 13/03/03 ANNUAL RETURN SHUTTLE

View Document

02/07/042 July 2004 13/03/04 ANNUAL RETURN SHUTTLE

View Document

05/07/035 July 2003 CHANGE OF DIRS/SEC

View Document

05/07/035 July 2003 31/08/02 ANNUAL ACCTS

View Document

10/09/0210 September 2002 31/08/01 ANNUAL ACCTS

View Document

24/03/0224 March 2002 13/03/01 ANNUAL RETURN SHUTTLE

View Document

24/03/0224 March 2002 13/03/02 ANNUAL RETURN SHUTTLE

View Document

24/03/0224 March 2002 13/03/00 ANNUAL RETURN SHUTTLE

View Document

23/01/0223 January 2002 31/08/00 ANNUAL ACCTS

View Document

22/02/0122 February 2001 CHANGE OF ARD

View Document

26/10/0026 October 2000 CHANGE OF DIRS/SEC

View Document

26/10/0026 October 2000 CHANGE IN SIT REG ADD

View Document

09/01/009 January 2000 MORTGAGE SATISFACTION

View Document

29/11/9929 November 1999 MORTGAGE SATISFACTION

View Document

01/11/991 November 1999 31/05/99 ANNUAL ACCTS

View Document

19/10/9919 October 1999 SPECIAL/EXTRA RESOLUTION

View Document

19/10/9919 October 1999 PARS RE MORTAGE

View Document

19/10/9919 October 1999 DECL RE ASSIST ACQN SHS

View Document

19/10/9919 October 1999 UPDATED MEM AND ARTS

View Document

11/10/9911 October 1999 CHANGE OF DIRS/SEC

View Document

11/10/9911 October 1999 CHANGE OF DIRS/SEC

View Document

06/10/996 October 1999 CHANGE OF DIRS/SEC

View Document

06/10/996 October 1999 CHANGE OF DIRS/SEC

View Document

26/06/9926 June 1999 CHANGE OF DIRS/SEC

View Document

16/04/9916 April 1999 13/03/99 ANNUAL RETURN SHUTTLE

View Document

08/04/998 April 1999 31/05/98 ANNUAL ACCTS

View Document

07/05/987 May 1998 13/03/98 ANNUAL RETURN SHUTTLE

View Document

08/04/988 April 1998 SPECIAL/EXTRA RESOLUTION

View Document

06/04/986 April 1998 UPDATED MEM AND ARTS

View Document

05/03/985 March 1998 31/05/97 ANNUAL ACCTS

View Document

26/02/9726 February 1997 31/05/96 ANNUAL ACCTS

View Document

25/02/9725 February 1997 13/03/97 ANNUAL RETURN SHUTTLE

View Document

22/04/9622 April 1996 13/03/96 ANNUAL RETURN SHUTTLE

View Document

04/02/964 February 1996 31/05/95 ANNUAL ACCTS

View Document

20/03/9520 March 1995 31/05/94 ANNUAL ACCTS

View Document

15/03/9515 March 1995 13/03/95 ANNUAL RETURN SHUTTLE

View Document

12/04/9412 April 1994 31/05/93 ANNUAL ACCTS

View Document

12/04/9412 April 1994 26/03/94 ANNUAL RETURN SHUTTLE

View Document

15/04/9315 April 1993 31/05/92 ANNUAL ACCTS

View Document

05/04/935 April 1993 26/03/93 ANNUAL RETURN SHUTTLE

View Document

02/06/922 June 1992 31/05/91 ANNUAL ACCTS

View Document

02/06/922 June 1992 26/03/92 ANNUAL RETURN FORM

View Document

01/05/911 May 1991 26/03/91 ANNUAL RETURN

View Document

26/04/9126 April 1991 31/05/90 ANNUAL ACCTS

View Document

20/04/9120 April 1991 RETURN OF ALLOT OF SHARES

View Document

18/01/9118 January 1991 NOT OF INCR IN NOM CAP

View Document

18/01/9118 January 1991 SPECIAL/EXTRA RESOLUTION

View Document

18/01/9118 January 1991 UPDATED MEM AND ARTS

View Document

20/06/9020 June 1990 31/05/90 ANNUAL RETURN

View Document

19/06/9019 June 1990 31/05/89 ANNUAL ACCTS

View Document

24/10/8924 October 1989 MORTGAGE SATISFACTION

View Document

22/06/8922 June 1989 04/05/89 ANNUAL RETURN

View Document

20/06/8920 June 1989 31/05/88 ANNUAL ACCTS

View Document

29/09/8829 September 1988 31/08/88 ANNUAL RETURN

View Document

27/09/8827 September 1988 31/05/87 ANNUAL ACCTS

View Document

07/05/877 May 1987 31/05/86 ANNUAL ACCTS

View Document

04/05/874 May 1987 27/03/87 ANNUAL RETURN

View Document

24/05/8624 May 1986 ANNUAL RETURN

View Document

01/05/861 May 1986 31/05/85 ANNUAL ACCTS

View Document

31/05/8531 May 1985 CHANGE OF DIRS/SEC

View Document

28/05/8528 May 1985 31/05/84 ANNUAL ACCTS

View Document

28/05/8528 May 1985 29/03/85 ANNUAL RETURN

View Document

01/04/851 April 1985 PARS RE MORTAGE

View Document

10/07/8410 July 1984 07/06/84 ANNUAL RETURN

View Document

11/11/8311 November 1983 31/12/83 ANNUAL RETURN

View Document

03/12/823 December 1982 31/12/82 ANNUAL RETURN

View Document

02/06/822 June 1982 NOTICE OF ARD

View Document

11/01/8211 January 1982 31/12/81 ANNUAL RETURN

View Document

02/02/812 February 1981 PARTICULARS RE DIRECTORS

View Document

02/02/812 February 1981 31/12/80 ANNUAL RETURN

View Document

04/03/804 March 1980 PARS RE MORTAGE

View Document

26/11/7926 November 1979 PARTICULARS RE DIRECTORS

View Document

26/11/7926 November 1979 31/12/79 ANNUAL RETURN

View Document

08/08/798 August 1979 PARS RE CONTRACT

View Document

08/08/798 August 1979 RETURN OF ALLOTS (CASH)

View Document

21/03/7921 March 1979 RETURN OF ALLOTS (CASH)

View Document

12/03/7912 March 1979 NOT OF INCR IN NOM CAP

View Document

12/03/7912 March 1979 MEMORANDUM AND ARTICLES

View Document

12/03/7912 March 1979 SPECIAL/EXTRA RESOLUTION

View Document

06/02/796 February 1979 31/12/78 ANNUAL RETURN

View Document

25/09/7825 September 1978 PARS RE MORTAGE

View Document

26/01/7826 January 1978 31/12/77 ANNUAL RETURN

View Document

15/02/7715 February 1977 31/12/76 ANNUAL RETURN

View Document

29/01/7629 January 1976 31/12/75 ANNUAL RETURN

View Document

29/01/7629 January 1976 PARTICULARS RE DIRECTORS

View Document

14/03/7514 March 1975 31/12/74 ANNUAL RETURN

View Document

20/05/7420 May 1974 31/12/73 ANNUAL RETURN

View Document

26/02/7326 February 1973 31/12/72 ANNUAL RETURN

View Document

11/08/7211 August 1972 PARTICULARS RE DIRECTORS

View Document

08/03/728 March 1972 31/12/71 ANNUAL RETURN

View Document

08/03/728 March 1972 SITUATION OF REG OFFICE

View Document

16/03/7116 March 1971 31/12/70 ANNUAL RETURN

View Document

25/02/7025 February 1970 31/12/69 ANNUAL RETURN

View Document

14/03/6914 March 1969 31/12/68 ANNUAL RETURN

View Document

02/04/682 April 1968 PARTICULARS RE DIRECTORS

View Document

02/04/682 April 1968 31/12/67 ANNUAL RETURN

View Document

29/03/6729 March 1967 31/12/66 ANNUAL RETURN

View Document

17/01/6617 January 1966 PARTICULARS RE DIRECTORS

View Document

17/01/6617 January 1966 31/12/65 ANNUAL RETURN

View Document

17/01/6617 January 1966 SIT OF REGISTER OF MEMS

View Document

02/02/652 February 1965 31/12/64 ANNUAL RETURN

View Document

27/01/6427 January 1964 31/12/63 ANNUAL RETURN

View Document

21/03/6321 March 1963 PARTICULARS RE DIRECTORS

View Document

26/02/6326 February 1963 31/12/62 ANNUAL RETURN

View Document

20/02/6220 February 1962 SIT OF REGISTER OF MEMS

View Document

20/02/6220 February 1962 31/12/61 ANNUAL RETURN

View Document

03/03/613 March 1961 31/12/60 ANNUAL RETURN

View Document

07/04/607 April 1960 PARTICULARS RE DIRECTORS

View Document

07/04/607 April 1960 31/12/59 ANNUAL RETURN

View Document

07/04/607 April 1960 RETURN OF ALLOTS (CASH)

View Document

12/03/5912 March 1959 31/12/58 ANNUAL RETURN

View Document

28/01/5828 January 1958 PARTICULARS RE DIRECTORS

View Document

16/12/5716 December 1957 31/12/57 ANNUAL RETURN

View Document

26/11/5626 November 1956 RETURN OF ALLOTS (CASH)

View Document

26/11/5626 November 1956 31/12/56 ANNUAL RETURN

View Document

10/10/5510 October 1955 RETURN OF ALLOTS (CASH)

View Document

10/10/5510 October 1955 31/12/55 ANNUAL RETURN

View Document

27/09/5427 September 1954 RETURN OF ALLOTS (CASH)

View Document

27/09/5427 September 1954 PARTICULARS RE DIRECTORS

View Document

10/05/5410 May 1954 ARTICLES

View Document

10/05/5410 May 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/5410 May 1954 DECL ON COMPL ON INCORP

View Document

10/05/5410 May 1954 SITUATION OF REG OFFICE

View Document

10/05/5410 May 1954 MEMORANDUM

View Document

10/05/5410 May 1954 STATEMENT OF NOMINAL CAP

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