SPRINGBOARD FINANCIAL SERVICES LIMITED
Company number 09690621
- Company Overview for SPRINGBOARD FINANCIAL SERVICES LIMITED (09690621)
- Filing history for SPRINGBOARD FINANCIAL SERVICES LIMITED (09690621)
- People for SPRINGBOARD FINANCIAL SERVICES LIMITED (09690621)
- More for SPRINGBOARD FINANCIAL SERVICES LIMITED (09690621)
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) |
---|---|---|---|
30 Jan 2025 | AD01 | Registered office address changed from The Grain Store Hills Barns Appledram Lane South Chichester West Sussex PO20 7EG England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 30 January 2025 | |
30 Jan 2025 | CH01 | Director's details changed for Mr Neil Eastman on 30 January 2025 | |
30 Jan 2025 | PSC04 | Change of details for Mr Neil Eastman as a person with significant control on 30 January 2025 | |
24 Jan 2025 | TM01 | Termination of appointment of Daniel George James Chamberlain as a director on 23 January 2025 | |
23 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
15 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
17 Jul 2021 | AAMD | Amended total exemption full accounts made up to 31 July 2018 | |
06 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Feb 2021 | AD01 | Registered office address changed from The Grain Store Appledram Lane South Chichester West Sussex PO20 7EG England to The Grain Store Hills Barns Appledram Lane South Chichester West Sussex PO20 7EG on 17 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from Unit a, Hills Barns Appledram Lane South Chichester West Sussex PO20 7EG England to The Grain Store Appledram Lane South Chichester West Sussex PO20 7EG on 8 February 2021 | |
15 Dec 2020 | AD01 | Registered office address changed from Springboard Financial Services Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Unit a, Hills Barns Appledram Lane South Chichester West Sussex PO20 7EG on 15 December 2020 | |
29 Jul 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
04 Jun 2020 | CH01 | Director's details changed for Mr Neil Eastman on 3 June 2020 | |
03 Jun 2020 | PSC04 | Change of details for Mr Neil Eastman as a person with significant control on 3 June 2020 | |
10 Feb 2020 | PSC04 | Change of details for Mr Neil Eastman as a person with significant control on 10 February 2020 | |
10 Feb 2020 | PSC04 | Change of details for Mr Neil Eastman as a person with significant control on 24 April 2019 | |
10 Feb 2020 | AD01 | Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Springboard Financial Services Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 10 February 2020 | |
10 Jan 2020 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 10 January 2020 | |
15 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 24 April 2019
|