Springwood Computer Services Ltd was registered on 07 July 2000 with its registered office in West Yorkshire. Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Smith, Clare Frances, Smith, Neil for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Neil | 12 July 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Clare Frances | 12 July 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
PSC01 - N/A | 17 July 2020 | |
PSC04 - N/A | 17 July 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 08 November 2018 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 21 November 2017 | |
PSC04 - N/A | 12 July 2017 | |
PSC07 - N/A | 12 July 2017 | |
CS01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 16 January 2017 | |
CS01 - N/A | 17 July 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 14 February 2014 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
AA - Annual Accounts | 13 April 2010 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 18 July 2008 | |
AA - Annual Accounts | 26 March 2008 | |
363a - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363a - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 07 March 2006 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 17 January 2005 | |
363s - Annual Return | 19 July 2004 | |
AA - Annual Accounts | 05 March 2004 | |
363s - Annual Return | 16 July 2003 | |
AA - Annual Accounts | 11 March 2003 | |
363s - Annual Return | 15 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2002 | |
287 - Change in situation or address of Registered Office | 13 June 2002 | |
AA - Annual Accounts | 28 January 2002 | |
287 - Change in situation or address of Registered Office | 22 August 2001 | |
363s - Annual Return | 20 July 2001 | |
395 - Particulars of a mortgage or charge | 07 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2000 | |
287 - Change in situation or address of Registered Office | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
288b - Notice of resignation of directors or secretaries | 13 July 2000 | |
288b - Notice of resignation of directors or secretaries | 13 July 2000 | |
NEWINC - New incorporation documents | 07 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 06 July 2001 | Outstanding |
N/A |