Advanced company searchLink opens in new window

SPRINGBAY LIMITED

Company number 03374245

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)
07 May 2021 AA Micro company accounts made up to 31 May 2020
17 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 31 May 2019
16 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
18 Jan 2019 AA Micro company accounts made up to 31 May 2018
19 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
22 Jan 2018 AA Micro company accounts made up to 31 May 2017
21 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
07 Feb 2017 AA Micro company accounts made up to 31 May 2016
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 7
18 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 7
02 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
16 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 7
16 Jun 2014 CH03 Secretary's details changed for George Ferguson Williams on 1 June 2014
16 Jun 2014 AD02 Register inspection address has been changed from C/O G F Williams 2 Harvest Lodge 53 Penton Street London N1 9PY England
15 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
26 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
06 Jul 2012 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 CH01 Director's details changed for Mr Henry Leung on 14 June 2012
14 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
14 Jun 2012 AD01 Registered office address changed from Flat 2 Harvest Lodge 53-55 Penton Street Islington London N1 9PY on 14 June 2012
13 Jun 2012 TM01 Termination of appointment of Thomas Mcfarlane as a director
27 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
17 Nov 2011 AP01 Appointment of Mr Henry Leung as a director