- Company Overview for SPRING RISE CARE SERVICES LIMITED (10735059)
- Filing history for SPRING RISE CARE SERVICES LIMITED (10735059)
- People for SPRING RISE CARE SERVICES LIMITED (10735059)
- More for SPRING RISE CARE SERVICES LIMITED (10735059)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
26 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
19 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 Jan 2023 | AA01 | Previous accounting period shortened from 29 April 2022 to 28 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
31 Oct 2021 | AD01 | Registered office address changed from Thames House Cores End Road Bourne End SL8 5AS England to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 31 October 2021 | |
01 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
26 Apr 2021 | AA01 | Previous accounting period shortened from 30 April 2020 to 29 April 2020 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Javed Cader on 1 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mrs Hannah Cader on 1 March 2021 | |
23 Mar 2021 | PSC04 | Change of details for Mr Javed Cader as a person with significant control on 1 March 2021 | |
23 Mar 2021 | PSC04 | Change of details for Mrs Hannah Cader as a person with significant control on 1 March 2021 | |
26 Aug 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
22 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
22 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
10 Nov 2017 | AD01 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Herts WD3 1ET United Kingdom to Thames House Cores End Road Bourne End SL8 5AS on 10 November 2017 | |
21 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-21
|