SPRINGBOK ENTERPRISE SOLUTIONS LTD
Company number 05031311
- Company Overview for SPRINGBOK ENTERPRISE SOLUTIONS LTD (05031311)
- Filing history for SPRINGBOK ENTERPRISE SOLUTIONS LTD (05031311)
- People for SPRINGBOK ENTERPRISE SOLUTIONS LTD (05031311)
- More for SPRINGBOK ENTERPRISE SOLUTIONS LTD (05031311)
| 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 Dec 2025 | AA | Total exemption full accounts made up to 28 February 2025 | |
| 25 Aug 2025 | CS01 | Confirmation statement made on 25 August 2025 with no updates | |
| 02 Dec 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
| 06 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
| 09 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
| 05 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
| 28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
| 30 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
| 24 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
| 25 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
| 27 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
| 16 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
| 30 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
| 11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
| 03 Apr 2019 | CH01 | Director's details changed for Mr Umesh Chandra Pankhania on 3 April 2019 | |
| 03 Apr 2019 | CH03 | Secretary's details changed for Mrs Anita Pankhania on 1 April 2019 | |
| 03 Apr 2019 | PSC04 | Change of details for Mr Umesh Chandra Pankhania as a person with significant control on 3 April 2019 | |
| 25 Mar 2019 | AD01 | Registered office address changed from Rosemead House 114 Rosemead Drive Oadby Leicestershire LE2 5PQ to Hillrise House 35 Launde Road Oadby Leicester Leicestershire LE2 4HH on 25 March 2019 | |
| 30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
| 28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
| 30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
| 19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
| 30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
| 06 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
| 30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |