Advanced company searchLink opens in new window

BRITISH SPRINGS LIMITED

Company number 03327071

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
24 Jun 2024 PSC05 Change of details for Osl Group Holdings Limited as a person with significant control on 24 June 2024
08 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
09 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
09 Feb 2022 CH01 Director's details changed for Mr David Grey on 9 February 2022
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
03 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
08 May 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
19 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-04
19 Oct 2018 CONNOT Change of name notice
03 Jul 2018 AD01 Registered office address changed from C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 3 July 2018
01 May 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
29 Sep 2017 TM01 Termination of appointment of Paul Andrew Lush as a director on 29 September 2017
29 Sep 2017 TM02 Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017
05 May 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Mar 2016 AD01 Registered office address changed from Imperial Works Sheffield Road Sheffield S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016