Company NameSpring Technology Staffing Services Limited
Company StatusActive
Company Number01923903
CategoryPrivate Limited Company
Incorporation Date19 June 1985(38 years, 10 months ago)
Previous Names7

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Alexandra Helen Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(32 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Gavin Kenneth Tagg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(33 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Daniel Miles Harris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(35 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMrs Nicola Jane Turner-Harding
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(36 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMrs Samantha Clare Allen
StatusCurrent
Appointed22 December 2022(37 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameAntony Gordon Leverton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1994)
RoleComputer Consultant
Correspondence Address71 Nottingham Road
Keyworth
Nottingham
NG12 5GS
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Church Street
Easton-On-The-Hill
Stamford
Lincolnshire
PE9 3LL
Director NameMr Michael Sydney Collins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 1999)
RoleComputer Consultant
Correspondence Address61 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HJ
Secretary NameMr Michael Sydney Collins
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 1994)
RoleCompany Director
Correspondence Address61 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HJ
Director NameMr Barrie Anderson Clank
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1994)
RoleCompany Director
Correspondence Address5 Shelley Way
West Kirby
Wirral
Merseyside
L48 3LQ
Secretary NameMr Paul Kingham
NationalityBritish
StatusResigned
Appointed28 July 1994(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Atherton Street
New Brighton
Wallasey
Merseyside
L45 9LT
Director NameMr Anthony Peter Douglas Coombes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPudlicot Mill
Pudlicot Lane
Chipping Campden
Gloucestershire
GL55 6YA
Wales
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Director NameSteven Chester Coussins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address35 Doctors Lane
Chaldon
Surrey
CR3 5AF
Secretary NameMr John Anthony Gittins
NationalityBritish
StatusResigned
Appointed31 January 1997(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Director NameJohn Walter Holmes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(11 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 July 1997)
RoleCompany Director
Correspondence AddressWynstrode Farm
Okehurst Lane
Billinghurst
West Sussex
RH14 9HR
Secretary NameMr Brian Stuart Davis
NationalityBritish
StatusResigned
Appointed24 September 1999(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameMr Michael Donald McCartney Izza
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarosa
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressKingfisher Cottage Platts Lane
Tattenhall
Chester
CH3 9NT
Wales
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(15 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House
18 Brooklands Avenue
Cambridge
Cambridgeshire
CB2 2BB
Director NameWilliam Joseph Grubbs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2001(16 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 2005)
RoleExecutive
Correspondence AddressFlat 2, 3 Chichester Terrace
Brighton
East Sussex
BN2 1FG
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed01 December 2003(18 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Secretary NameMr Timothy Briant
NationalityBritish
StatusResigned
Appointed30 October 2008(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Chanctonbury Way
Finchley
London
N12 7AB
Director NameMr Neil Thomas George Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(23 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMs Sara Benita McCracken
StatusResigned
Appointed01 February 2010(24 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Secretary NameMrs Lindsay Horwood
StatusResigned
Appointed01 March 2010(24 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameSid Barnes
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(26 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(29 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Tagg
StatusResigned
Appointed01 September 2015(30 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(30 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMrs Nicola Tracey Linkleter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(31 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Yann Serge Stephane Halka
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(33 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMs Rashida Atinuke Akinjobi
StatusResigned
Appointed20 February 2019(33 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2022)
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMedeco Developments Ltd (Corporation)
StatusResigned
Appointed04 October 2011(26 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 July 2021)
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMedeco Developments Limited (Corporation)
StatusResigned
Appointed01 November 2013(28 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 July 2021)
Correspondence Address10 Bishops Square
London
E1 6EG

Contact

Websitewww.spring-technology.com

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£154,534,000
Gross Profit£16,037,000
Net Worth£32,148,000
Cash£2,781,000
Current Liabilities£161,667,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

8 August 2001Delivered 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 2001Delivered 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 1986Delivered 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

Filing History

14 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
30 September 2020Secretary's details changed for Medeco Developments Ltd on 30 September 2020 (1 page)
30 September 2020Registered 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 2020Director's details changed for Medeco Developments Limited on 30 September 2020 (1 page)
5 August 2020Full accounts made up to 31 December 2019 (35 pages)
24 January 2020Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (27 pages)
5 March 2019Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page)
21 February 2019Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages)
21 February 2019Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages)
6 February 2019Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
8 January 2019Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page)
5 July 2018Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page)
11 June 2018Full accounts made up to 31 December 2017 (27 pages)
30 May 2018Termination of appointment of Christopher John Moore as a director on 30 May 2018 (1 page)
19 May 2018Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages)
20 February 2018Termination of appointment of Nicola Tracey Linkleter as a director on 8 December 2017 (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Notification of Adecco Group Ag as a person with significant control on 10 May 2016 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Notification of Adecco Group Ag as a person with significant control on 10 May 2016 (2 pages)
27 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
23 June 2017Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages)
23 June 2017Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (26 pages)
6 June 2017Full accounts made up to 31 December 2016 (26 pages)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
20 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
23 November 2016Appointment of Mrs Nicola Tracey Linkleter as a director on 1 October 2016 (2 pages)
23 November 2016Appointment of Mrs Nicola Tracey Linkleter as a director on 1 October 2016 (2 pages)
1 June 2016Full accounts made up to 31 December 2015 (26 pages)
1 June 2016Full accounts made up to 31 December 2015 (26 pages)
19 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 18,831,198.1
(5 pages)
19 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 18,831,198.1
(5 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
6 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
6 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
29 May 2015Full accounts made up to 31 December 2014 (20 pages)
29 May 2015Full accounts made up to 31 December 2014 (20 pages)
13 January 2015Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
13 January 2015Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
13 January 2015Register 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 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 18,831,198.1
(5 pages)
13 January 2015Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 18,831,198.1
(5 pages)
13 January 2015Register 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 2015Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
1 December 2014Termination of appointment of Sid Barnes as a director on 28 November 2014 (1 page)
1 December 2014Termination of appointment of Sid Barnes as a director on 28 November 2014 (1 page)
30 August 2014Full accounts made up to 31 December 2013 (20 pages)
30 August 2014Full accounts made up to 31 December 2013 (20 pages)
26 March 2014Director's details changed for Mr Neil George Thomas Martin on 31 October 2009 (2 pages)
26 March 2014Director's details changed for Mr Neil Thomas George Martin on 1 October 2009 (2 pages)
26 March 2014Director's details changed for Mr Neil Thomas George Martin on 1 October 2009 (2 pages)
26 March 2014Director's details changed for Mr Neil George Thomas Martin on 31 October 2009 (2 pages)
26 March 2014Director's details changed for Mr Neil Thomas George Martin on 1 October 2009 (2 pages)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 18,831,198.1
(6 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 18,831,198.1
(6 pages)
5 December 2013Appointment of Medeco Developments Limited as a director (2 pages)
5 December 2013Appointment of Medeco Developments Limited as a director (2 pages)
7 June 2013Full accounts made up to 31 December 2012 (20 pages)
7 June 2013Full accounts made up to 31 December 2012 (20 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
25 June 2012Full accounts made up to 31 December 2011 (21 pages)
25 June 2012Full accounts made up to 31 December 2011 (21 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 March 2012Appointment of Sid Barnes as a director (2 pages)
22 March 2012Appointment of Sid Barnes as a director (2 pages)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
18 October 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
18 October 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (21 pages)
24 June 2011Full accounts made up to 31 December 2010 (21 pages)
10 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
10 February 2011Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page)
10 February 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page)
10 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
10 February 2011Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page)
10 February 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page)
10 February 2011Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages)
10 February 2011Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page)
10 February 2011Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
30 June 2010Full accounts made up to 31 December 2009 (25 pages)
30 June 2010Full accounts made up to 31 December 2009 (25 pages)
17 March 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
17 March 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
23 February 2010Termination of appointment of Timothy Briant as a secretary (1 page)
23 February 2010Appointment of Ms Sara Benita Mccracken as a secretary (1 page)
23 February 2010Appointment of Ms Sara Benita Mccracken as a secretary (1 page)
23 February 2010Termination of appointment of Timothy Briant as a secretary (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
25 January 2010Annual return made up to 11 January 2010 (15 pages)
25 January 2010Annual return made up to 11 January 2010 (15 pages)
27 August 2009Full accounts made up to 31 December 2008 (26 pages)
27 August 2009Full accounts made up to 31 December 2008 (26 pages)
26 January 2009Return made up to 11/01/09; full list of members (6 pages)
26 January 2009Return made up to 11/01/09; full list of members (6 pages)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
17 October 2008Full accounts made up to 31 December 2007 (26 pages)
17 October 2008Full accounts made up to 31 December 2007 (26 pages)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
10 March 2008Return made up to 11/01/08; no change of members (7 pages)
10 March 2008Return made up to 11/01/08; no change of members (7 pages)
11 February 2008Full accounts made up to 31 December 2006 (24 pages)
11 February 2008Full accounts made up to 31 December 2006 (24 pages)
8 March 2007Return made up to 11/01/07; full list of members (7 pages)
8 March 2007Return made up to 11/01/07; full list of members (7 pages)
1 November 2006Full accounts made up to 31 December 2005 (19 pages)
1 November 2006Full accounts made up to 31 December 2005 (19 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
9 February 2006Return made up to 11/01/06; full list of members (7 pages)
9 February 2006Return made up to 11/01/06; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (3 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (3 pages)
25 January 2005Return made up to 11/01/05; full list of members (7 pages)
25 January 2005Return made up to 11/01/05; full list of members (7 pages)
16 September 2004Full accounts made up to 31 December 2003 (17 pages)
16 September 2004Full accounts made up to 31 December 2003 (17 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
22 March 2004Resolutions
  • RES13 ‐ Re - agreement 05/03/04
(1 page)
22 March 2004Ad 24/11/03--------- £ si [email protected] (2 pages)
22 March 2004Statement of affairs (13 pages)
22 March 2004Resolutions
  • RES13 ‐ Re - agreement 05/03/04
(1 page)
22 March 2004Resolutions
  • RES13 ‐ Re - agreement 05/03/04
(1 page)
22 March 2004Resolutions
  • RES13 ‐ Re - agreement 05/03/04
(1 page)
22 March 2004Resolutions
  • RES13 ‐ Re - agreement 05/03/04
(1 page)
22 March 2004Resolutions
  • RES13 ‐ Re - agreement 05/03/04
(1 page)
22 March 2004Resolutions
  • RES13 ‐ Re - agreement 05/03/04
(1 page)
22 March 2004Resolutions
  • RES13 ‐ Re - agreement 05/03/04
(1 page)
22 March 2004Resolutions
  • RES13 ‐ Re - agreement 05/03/04
(1 page)
22 March 2004Resolutions
  • RES13 ‐ Re - agreement 05/03/04
(1 page)
22 March 2004Ad 24/11/03--------- £ si [email protected] (2 pages)
22 March 2004Statement of affairs (13 pages)
26 February 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
(7 pages)
26 February 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
(7 pages)
29 December 2003Registered 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 2003New secretary appointed (3 pages)
29 December 2003Registered 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 2003New secretary appointed (3 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003Secretary resigned (1 page)
13 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2003Nc inc already adjusted 24/11/03 (1 page)
13 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2003Nc inc already adjusted 24/11/03 (1 page)
9 December 2003Memorandum and Articles of Association (12 pages)
9 December 2003Memorandum and Articles of Association (12 pages)
2 December 2003Company name changed spring I.t personnel LIMITED\certificate issued on 02/12/03 (2 pages)
2 December 2003Company name changed spring I.t personnel LIMITED\certificate issued on 02/12/03 (2 pages)
28 November 2003Application for reregistration from PLC to private (1 page)
28 November 2003Certificate of re-registration from Public Limited Company to Private (1 page)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 November 2003Application for reregistration from PLC to private (1 page)
28 November 2003Re-registration of Memorandum and Articles (7 pages)
28 November 2003Certificate of re-registration from Public Limited Company to Private (1 page)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 November 2003Re-registration of Memorandum and Articles (7 pages)
10 August 2003Registered office changed on 10/08/03 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
10 August 2003Registered office changed on 10/08/03 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
23 April 2003Full accounts made up to 31 December 2002 (18 pages)
23 April 2003Full accounts made up to 31 December 2002 (18 pages)
20 January 2003Return made up to 11/01/03; full list of members (7 pages)
20 January 2003Return made up to 11/01/03; full list of members (7 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
9 September 2002Memorandum and Articles of Association (12 pages)
9 September 2002Statement of rights variation attached to shares (2 pages)
9 September 2002Memorandum and Articles of Association (12 pages)
9 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2002Statement of rights variation attached to shares (2 pages)
9 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2002Full accounts made up to 31 December 2001 (16 pages)
2 August 2002Full accounts made up to 31 December 2001 (16 pages)
7 February 2002Full accounts made up to 30 April 2001 (14 pages)
7 February 2002Full accounts made up to 30 April 2001 (14 pages)
26 January 2002Return made up to 11/01/02; full list of members (6 pages)
26 January 2002Return made up to 11/01/02; full list of members (6 pages)
4 December 2001Delivery ext'd 3 mth 30/04/01 (2 pages)
4 December 2001Delivery ext'd 3 mth 30/04/01 (2 pages)
6 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
6 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
25 August 2001Particulars of mortgage/charge (7 pages)
25 August 2001Particulars of mortgage/charge (7 pages)
25 August 2001Particulars of mortgage/charge (7 pages)
25 August 2001Particulars of mortgage/charge (7 pages)
8 August 2001Company name changed spring.com PLC\certificate issued on 08/08/01 (2 pages)
8 August 2001Company name changed spring.com PLC\certificate issued on 08/08/01 (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham wirral CH62 0AF (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham wirral CH62 0AF (1 page)
9 May 2001Director resigned (1 page)
7 February 2001Return made up to 11/01/01; full list of members (6 pages)
7 February 2001Return made up to 11/01/01; full list of members (6 pages)
8 December 2000Full accounts made up to 30 April 2000 (15 pages)
8 December 2000Full accounts made up to 30 April 2000 (15 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
9 June 2000Statement of affairs (8 pages)
9 June 2000Statement of affairs (8 pages)
9 June 2000Statement of affairs (8 pages)
9 June 2000Statement of affairs (8 pages)
9 June 2000Ad 14/03/00--------- £ si [email protected]=4782051 £ ic 328192/5110243 (2 pages)
9 June 2000Statement of affairs (8 pages)
9 June 2000Statement of affairs (8 pages)
9 June 2000Statement of affairs (8 pages)
9 June 2000Statement of affairs (8 pages)
9 June 2000Statement of affairs (8 pages)
9 June 2000Statement of affairs (8 pages)
9 June 2000Statement of affairs (8 pages)
9 June 2000Ad 14/03/00--------- £ si [email protected]=4782051 £ ic 328192/5110243 (2 pages)
9 June 2000Statement of affairs (8 pages)
19 April 2000Nc inc already adjusted 14/03/00 (1 page)
19 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 April 2000Nc inc already adjusted 14/03/00 (1 page)
3 March 2000Company name changed spring it personnel PLC\certificate issued on 03/03/00 (2 pages)
3 March 2000Company name changed spring it personnel PLC\certificate issued on 03/03/00 (2 pages)
6 February 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
26 October 1999Full accounts made up to 30 April 1999 (15 pages)
26 October 1999Full accounts made up to 30 April 1999 (15 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
19 January 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 December 1998Full accounts made up to 30 April 1998 (16 pages)
2 December 1998Full accounts made up to 30 April 1998 (16 pages)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
7 July 1998Company name changed spring it personnel PLC\certificate issued on 08/07/98 (2 pages)
7 July 1998Company name changed spring it personnel PLC\certificate issued on 08/07/98 (2 pages)
29 May 1998Company name changed software personnel PLC\certificate issued on 29/05/98 (2 pages)
29 May 1998Company name changed software personnel PLC\certificate issued on 29/05/98 (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
20 February 1998Return made up to 22/01/98; no change of members (6 pages)
20 February 1998Return made up to 22/01/98; no change of members (6 pages)
2 December 1997Full accounts made up to 30 April 1997 (15 pages)
2 December 1997Full accounts made up to 30 April 1997 (15 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
31 January 1997Return made up to 22/01/97; full list of members (8 pages)
31 January 1997Return made up to 22/01/97; full list of members (8 pages)
3 December 1996Full accounts made up to 30 April 1996 (15 pages)
3 December 1996Full accounts made up to 30 April 1996 (15 pages)
28 January 1996Return made up to 22/01/96; full list of members (8 pages)
28 January 1996Return made up to 22/01/96; full list of members (8 pages)
30 November 1995Full accounts made up to 30 April 1995 (14 pages)
30 November 1995Full accounts made up to 30 April 1995 (14 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
1 September 1994Re-registration of Memorandum and Articles (12 pages)
1 September 1994Certificate of re-registration from Private to Public Limited Company (1 page)
1 September 1994Certificate of re-registration from Private to Public Limited Company (1 page)
1 September 1994Re-registration of Memorandum and Articles (12 pages)
9 October 1985Company name changed\certificate issued on 09/10/85 (2 pages)
9 October 1985Company name changed\certificate issued on 09/10/85 (2 pages)
19 June 1985Incorporation (16 pages)
19 June 1985Incorporation (16 pages)
19 June 1985Certificate of incorporation (1 page)
19 June 1985Certificate of incorporation (1 page)