Advanced company searchLink opens in new window

SPRING ASSOCIATES LIMITED

Company number 02491578

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)
16 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
25 Sep 2023 CH01 Director's details changed for Mr Edward Finlay on 25 September 2023
25 Sep 2023 AD01 Registered office address changed from 281 Woodchurch Road Birkenhead CH42 9LE England to 188 Liscard Road Wallasey CH44 5TN on 25 September 2023
09 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
01 Nov 2021 AD01 Registered office address changed from 281 Woodchurch Road C/O Fd Analytical Wirral CH42 9LE England to 281 Woodchurch Road Birkenhead CH42 9LE on 1 November 2021
13 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 Sep 2020 AD01 Registered office address changed from 3a Bridgewater Street Liverpool L1 0AR England to 281 Woodchurch Road C/O Fd Analytical Wirral CH42 9LE on 1 September 2020
15 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Aug 2018 CS01 Confirmation statement made on 8 June 2018 with updates
28 Aug 2018 PSC01 Notification of Edward Finlay as a person with significant control on 1 August 2018
14 May 2018 AD01 Registered office address changed from 212 Century Building Tower St Brunswick Business Park Liverpool L3 4BJ to 3a Bridgewater Street Liverpool L1 0AR on 14 May 2018
04 May 2018 TM01 Termination of appointment of Jon Spring as a director on 2 May 2018
04 May 2018 TM02 Termination of appointment of Jon Spring as a secretary on 2 May 2018
04 May 2018 PSC07 Cessation of Jon Spring as a person with significant control on 2 May 2018
16 Apr 2018 AP01 Appointment of Edward Finlay as a director
12 Apr 2018 AP01 Appointment of Mr Edward Finlay as a director on 5 April 2018