SPRINGLOADED LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-13 with updates

View Document

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

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

24/10/1924 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM COLLINGHAM HOUSE 10-12 GLADSTONE ROAD LONDON LONDON SW19 1QT UNITED KINGDOM

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 88 GODLEY ROAD LONDON SW18 3HD UNITED KINGDOM

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANDREW CLARK CLARK / 07/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR GRANT ANDREW CLARK CLARK / 07/06/2018

View Document

12/06/1812 June 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANDREW CLARK CLARK / 07/06/2018

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANDREW CLARK CLARK / 18/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR GRANT CLARK / 14/07/2016

View Document

14/07/1614 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE HAVEN AT VANGUARD


  • 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