London
E1 6EG
Director Name | Mr Gavin Kenneth Tagg |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Daniel Miles Harris |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(35 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mrs Nicola Jane Turner-Harding |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Mrs Samantha Clare Allen |
---|---|
Status | Current |
Appointed | 22 December 2022(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Antony Gordon Leverton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1994) |
Role | Computer Consultant |
Correspondence Address | 71 Nottingham Road Keyworth Nottingham NG12 5GS |
Director Name | Mr Karl Edward Kevin Thomas Chapman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Church Street Easton-On-The-Hill Stamford Lincolnshire PE9 3LL |
Director Name | Mr Michael Sydney Collins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 1999) |
Role | Computer Consultant |
Correspondence Address | 61 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HJ |
Secretary Name | Mr Michael Sydney Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | 61 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HJ |
Director Name | Mr Barrie Anderson Clank |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 5 Shelley Way West Kirby Wirral Merseyside L48 3LQ |
Secretary Name | Mr Paul Kingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Atherton Street New Brighton Wallasey Merseyside L45 9LT |
Director Name | Mr Anthony Peter Douglas Coombes |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pudlicot Mill Pudlicot Lane Chipping Campden Gloucestershire GL55 6YA Wales |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(9 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Director Name | Steven Chester Coussins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 35 Doctors Lane Chaldon Surrey CR3 5AF |
Secretary Name | Mr John Anthony Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Director Name | John Walter Holmes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(11 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | Wynstrode Farm Okehurst Lane Billinghurst West Sussex RH14 9HR |
Secretary Name | Mr Brian Stuart Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Saint Brannocks Road Manchester Lancashire M21 0UP |
Director Name | Mr Michael Donald McCartney Izza |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carosa Hervines Road Amersham Buckinghamshire HP6 5HS |
Director Name | George Michael Winston Gordon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Kingfisher Cottage Platts Lane Tattenhall Chester CH3 9NT Wales |
Director Name | Mr Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wymondham House 18 Brooklands Avenue Cambridge Cambridgeshire CB2 2BB |
Director Name | William Joseph Grubbs |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2001(16 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 September 2005) |
Role | Executive |
Correspondence Address | Flat 2, 3 Chichester Terrace Brighton East Sussex BN2 1FG |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Chanctonbury Way Finchley London N12 7AB |
Director Name | Mr Neil Thomas George Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Ms Sara Benita McCracken |
---|---|
Status | Resigned |
Appointed | 01 February 2010(24 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Status | Resigned |
Appointed | 01 March 2010(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Sid Barnes |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(29 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Tagg |
---|---|
Status | Resigned |
Appointed | 01 September 2015(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mrs Nicola Tracey Linkleter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Yann Serge Stephane Halka |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2019(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Ms Rashida Atinuke Akinjobi |
---|---|
Status | Resigned |
Appointed | 20 February 2019(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Medeco Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2011(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 July 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Medeco Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2013(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 July 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Website | www.spring-technology.com |
---|
Registered Address | 10 Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £154,534,000 |
Gross Profit | £16,037,000 |
Net Worth | £32,148,000 |
Cash | £2,781,000 |
Current Liabilities | £161,667,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
8 August 2001 | Delivered on: 25 August 2001 Persons entitled: The Standard Life Assurance Company Classification: Rent deposit deed between the standard life assurance company (1) ("the landlord") langley credit limited (2) ("the tenant") and spring.com PLC (3) ("the company") Secured details: All monies due or to become due from the company formerly known as spring.com PLC to the chargee reserved by a lease of 7 marlin house. Particulars: The assignment by the landlord to the company subject to the provisions of the rent deposit deed of the right to receive 16.2/3% of the interest credited to the interest bearing account opened in the name of the landlord with a bank or other institution of the landlords choosing or such account or fund on the money market as the landlord from time to time in its absolute discretion may select wherein the deposit sum is for the time being lodged in accordance with the terms of the rent deposit. Outstanding |
---|---|
8 August 2001 | Delivered on: 25 August 2001 Persons entitled: The Standard Life Assurance Company Classification: Rent deposit deed between the standard life assurance company (1) ("the lanlord") langley credit limited (2) ("the tenant") and spring.com PLC (3) ("the company Secured details: All monies due or to become due from the company formerly known as spring.com PLC to the chargee reserved by a lease of suite 6 marlin house. Particulars: The assignment by the landlord to the company subject to the provisions of the rent deposit deed of the right to receive 16.2/3% of the interest credited to the interest bearing account opened in the name of the landlord with a bank or other institution of the landlords choosing or such other account or fund on the money market as the landlord from time to time in its absolute discretion may select wherein the deposit sum is for the time being lodged in accordance with the terms of the rent deposit. Outstanding |
10 February 1986 | Delivered on: 13 February 1986 Satisfied on: 18 August 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts now & from time to time due owing floating charge on (see M15). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Secretary's details changed for Medeco Developments Ltd on 30 September 2020 (1 page) |
30 September 2020 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page) |
30 September 2020 | Director's details changed for Medeco Developments Limited on 30 September 2020 (1 page) |
5 August 2020 | Full accounts made up to 31 December 2019 (35 pages) |
24 January 2020 | Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
5 March 2019 | Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page) |
21 February 2019 | Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages) |
21 February 2019 | Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
8 January 2019 | Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page) |
5 July 2018 | Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page) |
11 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
30 May 2018 | Termination of appointment of Christopher John Moore as a director on 30 May 2018 (1 page) |
19 May 2018 | Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages) |
20 February 2018 | Termination of appointment of Nicola Tracey Linkleter as a director on 8 December 2017 (1 page) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Notification of Adecco Group Ag as a person with significant control on 10 May 2016 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Notification of Adecco Group Ag as a person with significant control on 10 May 2016 (2 pages) |
27 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
23 June 2017 | Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
20 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
23 November 2016 | Appointment of Mrs Nicola Tracey Linkleter as a director on 1 October 2016 (2 pages) |
23 November 2016 | Appointment of Mrs Nicola Tracey Linkleter as a director on 1 October 2016 (2 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
19 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
18 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
6 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 January 2015 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
13 January 2015 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
13 January 2015 | Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG (1 page) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG (1 page) |
13 January 2015 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
1 December 2014 | Termination of appointment of Sid Barnes as a director on 28 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Sid Barnes as a director on 28 November 2014 (1 page) |
30 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
26 March 2014 | Director's details changed for Mr Neil George Thomas Martin on 31 October 2009 (2 pages) |
26 March 2014 | Director's details changed for Mr Neil Thomas George Martin on 1 October 2009 (2 pages) |
26 March 2014 | Director's details changed for Mr Neil Thomas George Martin on 1 October 2009 (2 pages) |
26 March 2014 | Director's details changed for Mr Neil George Thomas Martin on 31 October 2009 (2 pages) |
26 March 2014 | Director's details changed for Mr Neil Thomas George Martin on 1 October 2009 (2 pages) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page) |
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
5 December 2013 | Appointment of Medeco Developments Limited as a director (2 pages) |
5 December 2013 | Appointment of Medeco Developments Limited as a director (2 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
22 March 2012 | Appointment of Sid Barnes as a director (2 pages) |
22 March 2012 | Appointment of Sid Barnes as a director (2 pages) |
27 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Appointment of Medeco Developments Ltd as a secretary (2 pages) |
18 October 2011 | Appointment of Medeco Developments Ltd as a secretary (2 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
10 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page) |
10 February 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page) |
10 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page) |
10 February 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page) |
10 February 2011 | Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages) |
10 February 2011 | Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages) |
10 February 2011 | Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages) |
10 February 2011 | Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages) |
10 February 2011 | Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages) |
10 February 2011 | Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page) |
10 February 2011 | Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
30 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
17 March 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
17 March 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
23 February 2010 | Termination of appointment of Timothy Briant as a secretary (1 page) |
23 February 2010 | Appointment of Ms Sara Benita Mccracken as a secretary (1 page) |
23 February 2010 | Appointment of Ms Sara Benita Mccracken as a secretary (1 page) |
23 February 2010 | Termination of appointment of Timothy Briant as a secretary (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Annual return made up to 11 January 2010 (15 pages) |
25 January 2010 | Annual return made up to 11 January 2010 (15 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (26 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (26 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (6 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (6 pages) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
10 March 2008 | Return made up to 11/01/08; no change of members (7 pages) |
10 March 2008 | Return made up to 11/01/08; no change of members (7 pages) |
11 February 2008 | Full accounts made up to 31 December 2006 (24 pages) |
11 February 2008 | Full accounts made up to 31 December 2006 (24 pages) |
8 March 2007 | Return made up to 11/01/07; full list of members (7 pages) |
8 March 2007 | Return made up to 11/01/07; full list of members (7 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (3 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (3 pages) |
25 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
22 March 2004 | Resolutions
|
22 March 2004 | Ad 24/11/03--------- £ si [email protected] (2 pages) |
22 March 2004 | Statement of affairs (13 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
22 March 2004 | Ad 24/11/03--------- £ si [email protected] (2 pages) |
22 March 2004 | Statement of affairs (13 pages) |
26 February 2004 | Return made up to 11/01/04; full list of members
|
26 February 2004 | Return made up to 11/01/04; full list of members
|
29 December 2003 | Registered office changed on 29/12/03 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
29 December 2003 | New secretary appointed (3 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
29 December 2003 | New secretary appointed (3 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Secretary resigned (1 page) |
13 December 2003 | Resolutions
|
13 December 2003 | Nc inc already adjusted 24/11/03 (1 page) |
13 December 2003 | Resolutions
|
13 December 2003 | Nc inc already adjusted 24/11/03 (1 page) |
9 December 2003 | Memorandum and Articles of Association (12 pages) |
9 December 2003 | Memorandum and Articles of Association (12 pages) |
2 December 2003 | Company name changed spring I.t personnel LIMITED\certificate issued on 02/12/03 (2 pages) |
2 December 2003 | Company name changed spring I.t personnel LIMITED\certificate issued on 02/12/03 (2 pages) |
28 November 2003 | Application for reregistration from PLC to private (1 page) |
28 November 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 November 2003 | Resolutions
|
28 November 2003 | Application for reregistration from PLC to private (1 page) |
28 November 2003 | Re-registration of Memorandum and Articles (7 pages) |
28 November 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 November 2003 | Resolutions
|
28 November 2003 | Re-registration of Memorandum and Articles (7 pages) |
10 August 2003 | Registered office changed on 10/08/03 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
23 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
20 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
9 September 2002 | Memorandum and Articles of Association (12 pages) |
9 September 2002 | Statement of rights variation attached to shares (2 pages) |
9 September 2002 | Memorandum and Articles of Association (12 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Statement of rights variation attached to shares (2 pages) |
9 September 2002 | Resolutions
|
2 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
7 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
7 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
26 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
4 December 2001 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
4 December 2001 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
6 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
6 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
25 August 2001 | Particulars of mortgage/charge (7 pages) |
25 August 2001 | Particulars of mortgage/charge (7 pages) |
25 August 2001 | Particulars of mortgage/charge (7 pages) |
25 August 2001 | Particulars of mortgage/charge (7 pages) |
8 August 2001 | Company name changed spring.com PLC\certificate issued on 08/08/01 (2 pages) |
8 August 2001 | Company name changed spring.com PLC\certificate issued on 08/08/01 (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: eastham hall eastham wirral CH62 0AF (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: eastham hall eastham wirral CH62 0AF (1 page) |
9 May 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
8 December 2000 | Full accounts made up to 30 April 2000 (15 pages) |
8 December 2000 | Full accounts made up to 30 April 2000 (15 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
9 June 2000 | Statement of affairs (8 pages) |
9 June 2000 | Statement of affairs (8 pages) |
9 June 2000 | Statement of affairs (8 pages) |
9 June 2000 | Statement of affairs (8 pages) |
9 June 2000 | Ad 14/03/00--------- £ si [email protected]=4782051 £ ic 328192/5110243 (2 pages) |
9 June 2000 | Statement of affairs (8 pages) |
9 June 2000 | Statement of affairs (8 pages) |
9 June 2000 | Statement of affairs (8 pages) |
9 June 2000 | Statement of affairs (8 pages) |
9 June 2000 | Statement of affairs (8 pages) |
9 June 2000 | Statement of affairs (8 pages) |
9 June 2000 | Statement of affairs (8 pages) |
9 June 2000 | Ad 14/03/00--------- £ si [email protected]=4782051 £ ic 328192/5110243 (2 pages) |
9 June 2000 | Statement of affairs (8 pages) |
19 April 2000 | Nc inc already adjusted 14/03/00 (1 page) |
19 April 2000 | Resolutions
|
19 April 2000 | Resolutions
|
19 April 2000 | Nc inc already adjusted 14/03/00 (1 page) |
3 March 2000 | Company name changed spring it personnel PLC\certificate issued on 03/03/00 (2 pages) |
3 March 2000 | Company name changed spring it personnel PLC\certificate issued on 03/03/00 (2 pages) |
6 February 2000 | Return made up to 11/01/00; full list of members
|
6 February 2000 | Return made up to 11/01/00; full list of members
|
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
26 October 1999 | Full accounts made up to 30 April 1999 (15 pages) |
26 October 1999 | Full accounts made up to 30 April 1999 (15 pages) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
19 January 1999 | Return made up to 11/01/99; no change of members
|
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Return made up to 11/01/99; no change of members
|
2 December 1998 | Full accounts made up to 30 April 1998 (16 pages) |
2 December 1998 | Full accounts made up to 30 April 1998 (16 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
7 July 1998 | Company name changed spring it personnel PLC\certificate issued on 08/07/98 (2 pages) |
7 July 1998 | Company name changed spring it personnel PLC\certificate issued on 08/07/98 (2 pages) |
29 May 1998 | Company name changed software personnel PLC\certificate issued on 29/05/98 (2 pages) |
29 May 1998 | Company name changed software personnel PLC\certificate issued on 29/05/98 (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
20 February 1998 | Return made up to 22/01/98; no change of members (6 pages) |
20 February 1998 | Return made up to 22/01/98; no change of members (6 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (15 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (15 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
31 January 1997 | Return made up to 22/01/97; full list of members (8 pages) |
31 January 1997 | Return made up to 22/01/97; full list of members (8 pages) |
3 December 1996 | Full accounts made up to 30 April 1996 (15 pages) |
3 December 1996 | Full accounts made up to 30 April 1996 (15 pages) |
28 January 1996 | Return made up to 22/01/96; full list of members (8 pages) |
28 January 1996 | Return made up to 22/01/96; full list of members (8 pages) |
30 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
30 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
1 September 1994 | Re-registration of Memorandum and Articles (12 pages) |
1 September 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 September 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 September 1994 | Re-registration of Memorandum and Articles (12 pages) |
9 October 1985 | Company name changed\certificate issued on 09/10/85 (2 pages) |
9 October 1985 | Company name changed\certificate issued on 09/10/85 (2 pages) |
19 June 1985 | Incorporation (16 pages) |
19 June 1985 | Incorporation (16 pages) |
19 June 1985 | Certificate of incorporation (1 page) |
19 June 1985 | Certificate of incorporation (1 page) |