SPRINGFORT PRECISION ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Purchase of own shares.

View Document

05/11/245 November 2024 Cancellation of shares. Statement of capital on 2024-10-18

View Document

22/10/2422 October 2024 Termination of appointment of John Harold Spence as a director on 2024-10-18

View Document

22/10/2422 October 2024 Appointment of Mrs Christine Nikita Mccoy as a director on 2024-10-18

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

22/10/2422 October 2024 Notification of Christine Nikita Mccoy as a person with significant control on 2024-10-18

View Document

22/10/2422 October 2024 Notification of Darryl Kidd as a person with significant control on 2024-10-18

View Document

22/10/2422 October 2024 Change of details for Mr Graeme Raymond Mccoy as a person with significant control on 2024-10-18

View Document

22/10/2422 October 2024 Cessation of John Harold Spence as a person with significant control on 2024-10-18

View Document

07/06/247 June 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

01/06/231 June 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

19/11/2119 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/04/194 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR DARRYL KIDD

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR DARRYL KIDD

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 2 INN ROAD DOLLINGSTOWN CRAIGAVON ARMAGH BT66 7JN NORTHERN IRELAND

View Document

20/04/1820 April 2018 05/02/18 STATEMENT OF CAPITAL GBP 102

View Document

20/04/1820 April 2018 05/02/18 STATEMENT OF CAPITAL GBP 104

View Document

20/04/1820 April 2018 05/02/18 STATEMENT OF CAPITAL GBP 105

View Document

20/04/1820 April 2018 05/02/18 STATEMENT OF CAPITAL GBP 101

View Document

20/04/1820 April 2018 05/02/18 STATEMENT OF CAPITAL GBP 103

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR DARRYL KIDD

View Document

05/02/185 February 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