SPRINGFIELD 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
15/04/2515 April 2025 Satisfaction of charge 4 in full

View Document

15/04/2515 April 2025 Satisfaction of charge 11 in full

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/03/2528 March 2025 Satisfaction of charge 9 in full

View Document

28/03/2528 March 2025 Satisfaction of charge 7 in full

View Document

28/03/2528 March 2025 Satisfaction of charge 5 in full

View Document

07/01/257 January 2025 Part of the property or undertaking has been released from charge 7

View Document

02/01/252 January 2025 Termination of appointment of Stephen Geoffrey Forster as a director on 2024-12-31

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

12/07/2312 July 2023 Second filing of the annual return made up to 2009-12-11

View Document

12/07/2312 July 2023 Second filing of the annual return made up to 2010-12-11

View Document

11/07/2311 July 2023 Satisfaction of charge 013313310012 in full

View Document

05/07/235 July 2023 Termination of appointment of Albert William Dass as a director on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Albert William Dass as a secretary on 2023-06-30

View Document

27/06/2327 June 2023 Annual return made up to 2008-12-11 with full list of shareholders

View Document

22/06/2322 June 2023 Satisfaction of charge 10 in full

View Document

22/06/2322 June 2023 Satisfaction of charge 8 in full

View Document

22/06/2322 June 2023 Satisfaction of charge 6 in full

View Document

20/06/2320 June 2023 Annual return made up to 2005-12-11 with full list of shareholders

View Document

15/06/2315 June 2023 Second filing of Confirmation Statement dated 2019-03-31

View Document

15/06/2315 June 2023 Second filing of Confirmation Statement dated 2020-03-31

View Document

15/06/2315 June 2023 Second filing of a statement of capital following an allotment of shares on 2009-12-03

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2013-08-02

View Document

08/06/238 June 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Satisfaction of charge 013313310013 in full

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

03/06/213 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

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

View Accounts

15/06/2015 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/04/203 April 2020 Confirmation statement made on 2020-03-31 with updates

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/04/193 April 2019 Confirmation statement made on 2019-03-31 with no updates

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013313310012

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013313310013

View Document

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

View Accounts

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

28/07/1628 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN LEMON

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM ACORN INDUSTRIAL ESTATE THOMAS STREET HULL HU9 1EH

View Document

27/05/1427 May 2014 Registered office address changed from , Acorn Industrial Estate, Thomas Street, Hull, HU9 1EH on 2014-05-27

View Document

27/05/1427 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY FORSTER / 13/11/2013

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR MATTHEW DASS

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR DENNIS EBELTOFT

View Document

18/08/1118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual return made up to 2010-12-11 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEMON / 11/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT WILLIAM DASS / 11/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 2009-12-11 with full list of shareholders

View Document

14/12/0914 December 2009 Statement of capital following an allotment of shares on 2009-12-03

View Document

14/12/0914 December 2009 03/12/09 STATEMENT OF CAPITAL GBP 4000850

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 SOLVENCY STATEMENT DATED 24/10/08

View Document

06/11/086 November 2008 MEMORANDUM OF CAPITAL

View Document

06/11/086 November 2008 REDUCE ISSUED CAPITAL 24/10/2008

View Document

06/11/086 November 2008 STATEMENT BY DIRECTORS

View Document

02/05/082 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/01/064 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/01/064 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: THOMAS STREET HULL EAST YORKSHIRE HU9 1EH

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 COMPANY NAME CHANGED FORT DEARBORN COMPANY LIMITED CERTIFICATE ISSUED ON 22/07/05

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: UNIT 3 ACORN INDUSTRIAL ESTATE WILLIAMSON STREET HULL

View Document

03/08/043 August 2004

View Document

06/01/046 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 £ NC 15000/5000000 01/08/03

View Document

16/08/0316 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0316 August 2003 NC INC ALREADY ADJUSTED 01/08/03

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/036 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 COMPANY NAME CHANGED SPRINGFIELD GROUP UK LIMITED CERTIFICATE ISSUED ON 16/07/01

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9913 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

13/01/9913 January 1999 ADOPT MEM AND ARTS 04/01/99

View Document

13/01/9913 January 1999 COMPANY NAME CHANGED SPRINGFIELD PROOFING SERVICES (H ULL) LIMITED CERTIFICATE ISSUED ON 14/01/99

View Document

13/01/9913 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9622 November 1996 ADOPT MEM AND ARTS 08/11/96

View Document

16/01/9616 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/01/954 January 1995

View Document

04/01/954 January 1995 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 SECRETARY'S PARTICULARS CHANGED

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

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/12/9319 December 1993 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/12/9221 December 1992 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/11/9216 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/12/912 December 1991 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/12/9018 December 1990

View Document

18/12/9018 December 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990

View Document

19/10/8919 October 1989

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/11/884 November 1988

View Document

04/11/884 November 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988

View Document

16/03/8716 March 1987 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987

View Document

16/03/8716 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/09/7723 September 1977 CERTIFICATE OF INCORPORATION

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