Advanced company searchLink opens in new window

SPRING FINANCIAL SERVICES LIMITED

Company number 04182243

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)
11 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2024 AD01 Registered office address changed from C/O Savvy Accountancy Kenward House High Street Hartley Wintney RG27 8NY England to C/O Savvy Accountancy Kenward House High Street Hartley Wintney RG27 8NY on 27 September 2024
27 Sep 2024 AD01 Registered office address changed from 7 Hazel Avenue Cove Farnborough GU14 0HA England to C/O Savvy Accountancy Kenward House High Street Hartley Wintney RG27 8NY on 27 September 2024
21 Apr 2024 AA Micro company accounts made up to 31 March 2023
21 Dec 2023 AA01 Previous accounting period shortened from 29 March 2023 to 28 March 2023
31 Oct 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 March 2022
30 Mar 2023 AA01 Current accounting period shortened from 30 March 2022 to 29 March 2022
20 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
02 Sep 2021 PSC04 Change of details for Mr Stephen John Yeomans as a person with significant control on 1 September 2021
02 Sep 2021 TM01 Termination of appointment of Daniel Cox as a director on 1 September 2021
29 Jun 2021 AA Micro company accounts made up to 31 March 2020
15 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with updates
29 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
03 Dec 2020 AP01 Appointment of Mr Daniel Cox as a director on 3 December 2020
26 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-24
05 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 AA Micro company accounts made up to 31 March 2018
25 Mar 2019 AA01 Previous accounting period shortened from 29 July 2018 to 31 March 2018
25 Mar 2019 AD01 Registered office address changed from 135 High Street Egham Surrey TW20 9HL to 7 Hazel Avenue Cove Farnborough GU14 0HA on 25 March 2019
21 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates