About

Registered Number: 04028608
Date of Incorporation: 07/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 15 Saint James Road, Ilkley, West Yorkshire, LS29 9PY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Deed of charge 06 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.