Advanced company searchLink opens in new window

SPRING HEALTHCARE LIMITED

Company number 11916168

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)
19 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
23 Apr 2023 PSC04 Change of details for Mr Tendai Audrey Shangare as a person with significant control on 23 April 2023
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
09 Dec 2022 AD01 Registered office address changed from Regus 120 Bark Street Bolton BL1 2AX England to St Peters House Silverwell Street Bolton BL1 1PP on 9 December 2022
10 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2022 AA Micro company accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
27 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CH01 Director's details changed for Miss Tendai Audrey Shangare on 27 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Tendai Audrey Shangare on 27 April 2020
09 Apr 2020 EW01 Withdrawal of the directors' register information from the public register
09 Apr 2020 EW01RSS Directors' register information at 9 April 2020 on withdrawal from the public register
09 Apr 2020 AD01 Registered office address changed from Regus 120 Bark Street Bolton BL1 2AX England to Regus 120 Bark Street Bolton BL1 2AX on 9 April 2020
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with updates
30 Mar 2020 EH01 Elect to keep the directors' register information on the public register
27 Mar 2020 AD01 Registered office address changed from Bright House Bright Road Eccles Manchester M30 0WG England to Regus 120 Bark Street Bolton BL1 2AX on 27 March 2020
23 Mar 2020 PSC07 Cessation of Nomelo Monalisa Dube as a person with significant control on 23 March 2020
23 Mar 2020 TM01 Termination of appointment of Nomelo Monalisa Dube as a director on 23 March 2020
23 Mar 2020 AD01 Registered office address changed from Bright House Business Centre Bright Road Eccles Manchester M30 0WG England to Bright House Bright Road Eccles Manchester M30 0WG on 23 March 2020
23 Jul 2019 CH01 Director's details changed for Mr Tendai Audrey Shangare on 23 July 2019