SPRINGTIME INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
02/11/212 November 2021 | Registered office address changed from Victoria House Victoria Road Hale Altrincham WA15 9AF England to C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL on 2021-11-02 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/06/2010 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 087379070002 |
10/06/2010 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 087379070003 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
08/05/208 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 087379070001 |
22/01/2022 January 2020 | DIRECTOR APPOINTED MS CAROLE ANN MCDONALD |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 26 SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/08/173 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM YARMOUTH HOUSE TRIDENT BUSINESS PARK DATEN AVENUE WARRINGTON CHESHIRE WA3 6BX ENGLAND |
17/10/1317 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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