Advanced company searchLink opens in new window

SPRING TECHNOLOGIES LIMITED

Company number 05819313

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2022 DS01 Application to strike the company off the register
27 May 2022 TM01 Termination of appointment of Paul James Weaver as a director on 27 May 2022
27 May 2022 TM01 Termination of appointment of Roland Gerard Potter as a director on 27 May 2022
23 Sep 2021 TM01 Termination of appointment of Gregory Dennis Roach as a director on 20 September 2021
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
09 Jun 2015 CH01 Director's details changed for Mr Paul James Weaver on 2 January 2015
09 Jun 2015 CH01 Director's details changed for Mr Gregory Dennis Roach on 2 January 2015
09 Jun 2015 CH01 Director's details changed for Mr Simon Charles Pigott on 2 January 2015