SPRINGFLOCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Change of details for Mr William Edward Walsh as a person with significant control on 2016-07-01

View Document

24/08/2324 August 2023 Notification of Patrina Mary Walsh as a person with significant control on 2016-07-01

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/03/219 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

02/03/202 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

12/03/1812 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

03/05/163 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/03/1526 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/03/1427 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/03/1326 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/03/1130 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRINA MARY WALSH / 01/10/2009

View Document

24/03/1024 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD WALSH / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN PATRINA LYNOTT / 01/10/2009

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

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

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

31/03/9331 March 1993 RETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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