SPRINGWISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Cessation of Stanley Hugh Chedzoy as a person with significant control on 2020-12-17

View Document

19/11/2419 November 2024 Notification of Sophie Elizabeth Braybrooke as a person with significant control on 2023-11-21

View Document

19/11/2419 November 2024 Cessation of Jillian Mary Whitaker as a person with significant control on 2023-11-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR STANLEY CHEDZOY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH GOTHARD / 18/12/2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH GOTHARD / 18/12/2010

View Document

11/01/1111 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH GOTHARD / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN MARY JENNINGS / 06/01/2010

View Document

05/01/095 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: MITCHELLS CHARTERED ACCOUNTANTS ST JOHNS HOUSE, CASTLE STREET TAUNTON TA1 4AY

View Document

13/01/0613 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/01/0613 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 1 CHARTFIELD HOUSE CASTLE STREET TAUNTON SOMERSET TA1 4AS

View Document

20/01/0420 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM: ST MARYS HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SB

View Document

20/02/9620 February 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/12/9515 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9521 July 1995 REGISTERED OFFICE CHANGED ON 21/07/95 FROM: SLOUGH COURT STOKE ST GREGORY TAUNTON SOMERSET TA36JQ

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: SLOUGH COURT STOKE ST. GREGORY TAUNTON SOMERSET TA3 6JQ

View Document

26/01/9426 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/01/9314 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: 3 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

08/01/928 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/02/911 February 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: 18 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/06/897 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/899 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/10/876 October 1987 NEW DIRECTOR APPOINTED

View Document

16/03/8716 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8617 November 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

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