SPRINGWISE INTELLIGENCE LIMITED

New Wing, Somerset House New Wing, Somerset House, London, WC2R 1LA, United Kingdom
StatusACTIVE
Company No.09316168
CategoryPrivate Limited Company
Incorporated18 Nov 2014
Age9 years, 6 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 02 Jul 2015

Action Date: 08 Jun 2015

Category: Capital

Type: SH02

Date: 2015-06-08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2014-12-31

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 18 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECO BUILD (SOUTH EAST) LIMITED

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:11892104
Status:ACTIVE
Category:Private Limited Company

GINA BATTYE LTD

231 QUARMBY ROAD,HUDDERSFIELD,HD3 4FB

Number:08898316
Status:ACTIVE
Category:Private Limited Company

LOWTON PROPERTY LTD

16 MAYFAIR AVENUE,WORCESTER PARK,KT4 7SL

Number:11078239
Status:ACTIVE
Category:Private Limited Company

MARGARET CASSIDY LIMITED

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

THEON ZANDER LIMITED

19 MARTINS HILL,NOTTINGHAM,NG4 1AZ

Number:11175660
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source