SPRINGY WEB (UK) LIMITED

Company Documents

DateDescription
25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM THE OLD SMITHY 2 CHURCH LANE CROUGHTON BRACKLEY NORTHAMPTONSHIRE NN13 5LS

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HUTCHINSON

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL EVANS / 03/04/2013

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / HEIDI JANE EVANS / 03/04/2013

View Document

22/01/1322 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENDERSON HUTCHINSON / 01/05/2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/1015 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/1015 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENDERSON HUTCHINSON / 27/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL EVANS / 27/01/2010

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR SURJAN BASAN

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUTCHINSON / 01/06/2008

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM THE OLD SMITHY 2 CHURCH LANE CROUGHTON NORTHAMPTONSHIRE NN13 5LS

View Document

01/04/091 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 30 BANKSIDE COURT, STATIONFIELDS KIDLINGTON OXFORD OX5 1JE

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/12/0727 December 2007 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