- Company Overview for SPRING HEALTHCARE LIMITED (11916168)
- Filing history for SPRING HEALTHCARE LIMITED (11916168)
- People for SPRING HEALTHCARE LIMITED (11916168)
- Registers for SPRING HEALTHCARE LIMITED (11916168)
- More for SPRING HEALTHCARE LIMITED (11916168)
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 |