Advanced company searchLink opens in new window

COIL SPRINGS LIMITED

Company number 03395076

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2023 DS01 Application to strike the company off the register
18 Aug 2023 AD01 Registered office address changed from 94 Attercliffe Road Sheffield S4 7WW England to Unit 3 Firs Park Watermill Industrial Estate Aspenden Road Buntingford SG9 9JS on 18 August 2023
27 Apr 2023 AA Unaudited abridged accounts made up to 30 June 2022
12 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
14 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
23 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
22 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
24 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
31 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
12 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
12 Jul 2019 AD01 Registered office address changed from Saturn Works 72 Attercliffe Road Sheffield S4 7WW to 94 Attercliffe Road Sheffield S4 7WW on 12 July 2019
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
09 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
09 Aug 2018 PSC02 Notification of Alpha Springs Ltd as a person with significant control on 26 October 2016
09 Aug 2018 PSC07 Cessation of Martin Leonard Aldred as a person with significant control on 26 October 2016
09 Aug 2018 PSC07 Cessation of Neil Arthur Satur as a person with significant control on 26 October 2016
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
24 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with updates
24 Aug 2017 PSC01 Notification of Martin Leonard Aldred as a person with significant control on 26 October 2016
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Dec 2016 AP01 Appointment of Mr Peter Anthony Pearce as a director on 26 October 2016
30 Nov 2016 TM01 Termination of appointment of Neil Arthur Satur as a director on 26 October 2016