Advanced company searchLink opens in new window

SPRING RESOURCES (UK) LTD

Company number 06972328

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)
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
24 May 2018 PSC04 Change of details for Mr Rishabh Kumar Jain as a person with significant control on 5 January 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
16 Feb 2018 AD01 Registered office address changed from 32 Wenford Broughton Milton Keynes MK10 7AL to 12 Lambourn Court Emerson Valley Milton Keynes MK4 2DA on 16 February 2018
16 Feb 2018 AP01 Appointment of Mr Vinod Kokne as a director on 1 June 2017
23 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
29 Apr 2017 AA Micro company accounts made up to 31 July 2016
21 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
30 Apr 2016 AA Micro company accounts made up to 31 July 2015
29 Nov 2015 TM01 Termination of appointment of Shalu Jain as a director on 31 October 2015
29 Nov 2015 CH01 Director's details changed for Rishabh Kumar Jain on 5 August 2015
29 Sep 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
29 Apr 2014 AP01 Appointment of Mrs Shalu Jain as a director
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
18 Aug 2013 CH01 Director's details changed for Rishabh Kumar Jain on 13 March 2013
18 Aug 2013 TM01 Termination of appointment of Vinod Kokne as a director
18 Aug 2013 TM01 Termination of appointment of Vinod Kokne as a director
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Apr 2013 AD01 Registered office address changed from 36 Aldergill Heelands Milton Keynes Buckinghamshire MK13 7PT England on 10 April 2013
12 Oct 2012 AP01 Appointment of Mr Vinod Kokne as a director
12 Oct 2012 AD01 Registered office address changed from 21 Wolfscote Lane Emerson Valley Milton Keynes Bucks MK4 2HG England on 12 October 2012
06 Sep 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders