Advanced company searchLink opens in new window

SOUTH YORKSHIRE SPRINGS LTD.

Company number 06920316

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)
05 Sep 2012 TM01 Termination of appointment of Anthony Staley as a director
05 Sep 2012 AP01 Appointment of Mrs Christine Staley as a director
05 Sep 2012 TM02 Termination of appointment of Lee Bellamy as a secretary
05 Sep 2012 AP03 Appointment of Mrs Christine Staley as a secretary
05 Sep 2012 AD01 Registered office address changed from 5 the Ickles Sheffield Road Rotherham South Yorkshire S60 1BN United Kingdom on 5 September 2012
31 Aug 2012 AA Accounts for a dormant company made up to 30 June 2012
30 Aug 2012 CERTNM Company name changed acid LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-22
30 Aug 2012 CONNOT Change of name notice
21 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
07 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
13 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
25 Aug 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
25 Aug 2010 AD02 Register inspection address has been changed
25 Aug 2010 AD01 Registered office address changed from 174 Shirehall Road Sheffield South Yorkshire S5 0GP United Kingdom on 25 August 2010
06 Oct 2009 CH01 Director's details changed for Mr Anthony Tom Staley on 5 October 2009
23 Sep 2009 288c Director's change of particulars / anthony staley / 19/09/2009
01 Jun 2009 NEWINC Incorporation