Advanced company searchLink opens in new window

SPRING ADVISORY LIMITED

Company number 05783002

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)
01 May 2024 SH01 Statement of capital following an allotment of shares on 22 April 2024
  • GBP 1,515
18 Mar 2024 SH01 Statement of capital following an allotment of shares on 18 March 2024
  • GBP 30
28 Jan 2024 AA Micro company accounts made up to 30 April 2023
13 Jul 2023 TM02 Termination of appointment of Daniel Cameron as a secretary on 31 May 2023
13 Jul 2023 AP03 Appointment of Mrs Fay Cameron as a secretary on 1 June 2023
31 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
31 May 2023 TM01 Termination of appointment of Daniel John Cameron as a director on 31 May 2023
21 Apr 2023 AP01 Appointment of Mrs Fay Cameron as a director on 21 April 2023
29 May 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
22 May 2022 AA Micro company accounts made up to 30 April 2022
29 Oct 2021 AA Micro company accounts made up to 30 April 2021
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2020 AA Micro company accounts made up to 30 April 2020
26 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
17 Nov 2019 AA Micro company accounts made up to 30 April 2019
02 Jun 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 30 April 2017
07 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
07 May 2017 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 59 Lubbock Road Chislehurst BR7 5JG on 7 May 2017
18 Mar 2017 AA Micro company accounts made up to 30 April 2016
24 Jun 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 15