Advanced company searchLink opens in new window

SPRING OPERATIONS LIMITED

Company number 09610165

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)
16 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
29 Oct 2023 AD01 Registered office address changed from Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX England to Sunley House Bedford Park Croydon CR0 2AP on 29 October 2023
04 Jul 2023 MR01 Registration of charge 096101650002, created on 30 June 2023
30 Jun 2023 AA Accounts for a small company made up to 30 September 2022
26 May 2023 AA Accounts for a small company made up to 30 September 2021
10 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
15 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
06 Sep 2021 AD01 Registered office address changed from 15 Southbridge House Southbridge Place Croydon CR0 4HA England to Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX on 6 September 2021
30 Jun 2021 AA Accounts for a small company made up to 30 September 2020
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
29 Oct 2020 CERTNM Company name changed npt operations LIMITED\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
03 Aug 2020 MR01 Registration of charge 096101650001, created on 31 July 2020
30 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
06 Feb 2020 PSC05 Change of details for Npt Holdings Limited as a person with significant control on 6 February 2020
04 Dec 2019 AD01 Registered office address changed from 2C Southbridge House Southbridge Place Croydon CR0 4HA England to 15 Southbridge House Southbridge Place Croydon CR0 4HA on 4 December 2019
12 Oct 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
18 Sep 2019 AP01 Appointment of Mrs Samar Shaheryar as a director on 18 September 2019
12 Aug 2019 PSC07 Cessation of Shane David Miller-Bourke as a person with significant control on 15 May 2017
12 Aug 2019 PSC02 Notification of Npt Holdings Limited as a person with significant control on 15 May 2017
12 Aug 2019 PSC07 Cessation of Cormac Henderson as a person with significant control on 15 May 2017
10 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018