SPRINGFIELD GLOBAL HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

30/01/2530 January 2025 Statement of capital on 2025-01-29

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/03/2317 March 2023 Statement of capital on 2022-08-31

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Change of share class name or designation

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

23/09/2223 September 2022 Particulars of variation of rights attached to shares

View Document

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

View Accounts

24/02/2224 February 2022 Satisfaction of charge 091492050002 in full

View Document

06/01/226 January 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

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

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

14/12/2014 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

02/01/202 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/07/1925 July 2019 COMPANY NAME CHANGED SPRINGFIELD PAPERS HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/07/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

22/01/1922 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

15/01/1815 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/10/1523 October 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 091492050001

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091492050002

View Document

03/09/153 September 2015 PREVEXT FROM 31/07/2015 TO 31/08/2015

View Document

27/08/1527 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ADOPT ARTICLES 18/12/2014

View Document

13/01/1513 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1429 December 2014 18/12/14 STATEMENT OF CAPITAL GBP 1300000

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091492050001

View Document

22/12/1422 December 2014 18/12/14 STATEMENT OF CAPITAL GBP 200000

View Document

30/08/1430 August 2014 COMPANY NAME CHANGED SPRINGFIELD PAPERS LIMITED CERTIFICATE ISSUED ON 30/08/14

View Document

30/08/1430 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA HAMILTON / 08/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLDRICK / 18/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET COLDRICK / 18/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSANNE LEFLAIVE / 18/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD HAMILTON / 08/08/2014

View Document

28/07/1428 July 2014 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