Advanced company searchLink opens in new window

SPRINGFIELD SOLUTIONS HOLDINGS LIMITED

Company number 11686745

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)
08 May 2024 CS01 Confirmation statement made on 3 April 2024 with updates
11 Jul 2023 MR04 Satisfaction of charge 116867450002 in full
05 Jul 2023 PSC07 Cessation of Matthew Dass as a person with significant control on 30 June 2023
05 Jul 2023 PSC02 Notification of All4Labels Uk Ltd as a person with significant control on 30 June 2023
05 Jul 2023 TM01 Termination of appointment of Albert William Dass as a director on 30 June 2023
08 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
06 Jun 2023 MR04 Satisfaction of charge 116867450003 in full
03 May 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
25 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
25 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
31 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
28 Nov 2019 CS01 Confirmation statement made on 3 April 2019 with updates
15 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
30 Jan 2019 PSC07 Cessation of Stephen Geoffrey Forster as a person with significant control on 17 January 2019
30 Jan 2019 PSC07 Cessation of Albert William Dass as a person with significant control on 17 January 2019
30 Jan 2019 PSC01 Notification of Matthew Dass as a person with significant control on 17 January 2019
30 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 companies act 2006 17/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 200
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 90.00
23 Jan 2019 MR01 Registration of charge 116867450003, created on 17 January 2019
23 Jan 2019 MR01 Registration of charge 116867450002, created on 17 January 2019
22 Jan 2019 MR01 Registration of charge 116867450001, created on 17 January 2019