SPRINGWISE INTELLIGENCE LIMITED
Status | ACTIVE |
Company No. | 09316168 |
Category | Private Limited Company |
Incorporated | 18 Nov 2014 |
Age | 9 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SPRINGWISE INTELLIGENCE LIMITED is an active private limited company with number 09316168. It was incorporated 9 years, 6 months, 10 days ago, on 18 November 2014. The company address is New Wing, Somerset House New Wing, Somerset House, London, WC2R 1LA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Appoint person director company with name date
Date: 21 Feb 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-01
Officer name: Mr Andrew Hirsch
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 20 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sophie Marguerite Bidwell
Appointment date: 2022-10-01
Documents
Confirmation statement with updates
Date: 16 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Capital cancellation treasury shares with date currency capital figure
Date: 11 Nov 2019
Action Date: 25 Aug 2019
Category: Capital
Type: SH05
Date: 2019-08-25
Capital : 104.50 GBP
Documents
Cessation of a person with significant control
Date: 25 Oct 2019
Action Date: 25 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-25
Psc name: James Richard Philip Bidwell
Documents
Notification of a person with significant control
Date: 25 Oct 2019
Action Date: 25 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Reset Holding Limited
Notification date: 2019-08-25
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Dec 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Termination director company with name termination date
Date: 07 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas William Shorten
Termination date: 2018-11-06
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Old address: 6 Burgoyne Road London N4 1AD England
Change date: 2018-10-05
New address: New Wing, Somerset House Strand London WC2R 1LA
Documents
Capital return purchase own shares treasury capital date
Date: 04 Jan 2018
Action Date: 11 Oct 2017
Category: Capital
Type: SH03
Date: 2017-10-11
Capital : 5.5 GBP
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Change registered office address company with date old address new address
Date: 18 May 2017
Action Date: 18 May 2017
Category: Address
Type: AD01
New address: 6 Burgoyne Road London N4 1AD
Change date: 2017-05-18
Old address: Buckingham House Myrtle Lane Billingshurst RH14 9SG England
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
New address: Buckingham House Myrtle Lane Billingshurst RH14 9SG
Old address: 35 Lavant Street Petersfield Hampshire GU32 3EL
Change date: 2017-01-31
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-14
Officer name: Camilla Jane Wilks
Documents
Termination secretary company with name termination date
Date: 15 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-14
Officer name: Camilla Jane Wilks
Documents
Legacy
Date: 22 Nov 2016
Action Date: 18 Nov 2016
Category: Return
Type: CS01
Description: 18/11/16 Statement of Capital gbp 110.00
Documents
Appoint person director company with name date
Date: 15 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-12
Officer name: Mr Thomas William Shorten
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Capital alter shares subdivision
Date: 02 Jul 2015
Action Date: 08 Jun 2015
Category: Capital
Type: SH02
Date: 2015-06-08
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Old address: C/O Shipleys Llp 10 Orange Street London WC2H 7DQ England
Change date: 2015-06-22
New address: 35 Lavant Street Petersfield Hampshire GU32 3EL
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 09 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-03-31
Documents
Resolution
Date: 19 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Jan 2015
Action Date: 31 Dec 2014
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 08 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Camilla Jane Wilks
Appointment date: 2015-01-07
Documents
Some Companies
ECO BUILD (SOUTH EAST) LIMITED
30 NEW ROAD,BRIGHTON,BN1 1BN
Number: | 11892104 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 QUARMBY ROAD,HUDDERSFIELD,HD3 4FB
Number: | 08898316 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MAYFAIR AVENUE,WORCESTER PARK,KT4 7SL
Number: | 11078239 |
Status: | ACTIVE |
Category: | Private Limited Company |
29B MAIN STREET,RANDALSTOWN,BT41 3AB
Number: | NI657066 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANFORD & STANFORD CONSULTING LIMITED
BRICK KILN FARMHOUSE,OXFORD,OX2 9PX
Number: | 05049125 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MARTINS HILL,NOTTINGHAM,NG4 1AZ
Number: | 11175660 |
Status: | ACTIVE |
Category: | Private Limited Company |