SPRINGFIELD BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

23/01/2323 January 2023 Change of details for Allex Streeter as a person with significant control on 2023-01-16

View Document

20/01/2320 January 2023 Registered office address changed from 232 Kellaway Avenue Bristol BS7 8UU England to 232 Kellaway Avenue Bristol BS7 8UU on 2023-01-20

View Document

20/01/2320 January 2023 Registered office address changed from 37 Springfield Avenue Horfield Bristol BS7 9QS England to 232 Kellaway Avenue Bristol BS7 8UU on 2023-01-20

View Document

20/01/2320 January 2023 Director's details changed for Mr Tom Stephen Smith on 2023-01-16

View Document

20/01/2320 January 2023 Secretary's details changed for Allex Streeter on 2023-01-16

View Document

20/01/2320 January 2023 Secretary's details changed for Allex Streeter on 2023-01-16

View Document

20/01/2320 January 2023 Change of details for Allex Streeter as a person with significant control on 2023-01-16

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM UNIT 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

04/04/204 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

18/09/1818 September 2018 SECRETARY APPOINTED ALLEX STREETER

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEX STREETER

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR TOM STEPHEN SMITH / 03/09/2018

View Document

04/07/184 July 2018 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