Download leads from Nexok and grow your business. Find out more

New Springs UK

Documents

Total Documents177
Total Pages1,124

Filing History

4 November 2020Total exemption full accounts made up to 31 December 2019
6 February 2020Confirmation statement made on 2 February 2020 with updates
5 February 2020Appointment of Mr Xin Hai Lin as a director on 3 February 2020
17 October 2019Termination of appointment of David Holmes as a director on 6 October 2019
2 October 2019Total exemption full accounts made up to 31 December 2018
6 February 2019Confirmation statement made on 2 February 2019 with updates
8 October 2018Total exemption full accounts made up to 31 December 2017
12 March 2018Amended total exemption full accounts made up to 31 December 2016
2 February 2018Confirmation statement made on 2 February 2018 with updates
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
10 March 2017Confirmation statement made on 2 February 2017 with updates
10 March 2017Confirmation statement made on 2 February 2017 with updates
18 October 2016Termination of appointment of Mark Greenwood as a director on 5 October 2016
18 October 2016Termination of appointment of Mark Greenwood as a director on 5 October 2016
8 October 2016Total exemption full accounts made up to 31 December 2015
8 October 2016Total exemption full accounts made up to 31 December 2015
12 September 2016Director's details changed for Evan Fraser Lockwood on 9 September 2016
12 September 2016Director's details changed for Evan Fraser Lockwood on 9 September 2016
12 September 2016Director's details changed for Euan Fraser Lockwood on 9 September 2016
12 September 2016Director's details changed for Euan Fraser Lockwood on 9 September 2016
9 September 2016Director's details changed for Mr David Holmes on 9 September 2016
9 September 2016Director's details changed for Mr David Holmes on 9 September 2016
9 September 2016Director's details changed for Nathan Sebastian Weaver on 9 September 2016
9 September 2016Director's details changed for Ryan James Atkinson on 9 September 2016
9 September 2016Director's details changed for Nathan Sebastian Weaver on 9 September 2016
9 September 2016Director's details changed for Ryan James Atkinson on 9 September 2016
2 March 2016Registration of charge 035023550002, created on 29 February 2016
2 March 2016Registration of charge 035023550002, created on 29 February 2016
18 February 2016Director's details changed for Nathan Sebastian Weaver on 1 January 2016
18 February 2016Annual return made up to 2 February 2016 no member list
18 February 2016Annual return made up to 2 February 2016 no member list
18 February 2016Director's details changed for Nathan Sebastian Weaver on 1 January 2016
5 November 2015Registered office address changed from City House 202 Ashby Road Loughborough Leicestershire LE11 3AG to The Nsc Arena 4 Belton Road West Extension Loughborough Leics LE11 5XH on 5 November 2015
5 November 2015Registered office address changed from City House 202 Ashby Road Loughborough Leicestershire LE11 3AG to The Nsc Arena 4 Belton Road West Extension Loughborough Leics LE11 5XH on 5 November 2015
5 November 2015Registered office address changed from City House 202 Ashby Road Loughborough Leicestershire LE11 3AG to The Nsc Arena 4 Belton Road West Extension Loughborough Leics LE11 5XH on 5 November 2015
9 October 2015Total exemption full accounts made up to 31 December 2014
9 October 2015Total exemption full accounts made up to 31 December 2014
6 March 2015Annual return made up to 2 February 2015 no member list
6 March 2015Annual return made up to 2 February 2015 no member list
6 March 2015Annual return made up to 2 February 2015 no member list
18 September 2014Total exemption full accounts made up to 31 December 2013
18 September 2014Total exemption full accounts made up to 31 December 2013
6 February 2014Annual return made up to 2 February 2014 no member list
6 February 2014Annual return made up to 2 February 2014 no member list
6 February 2014Annual return made up to 2 February 2014 no member list
24 September 2013Total exemption full accounts made up to 31 December 2012
24 September 2013Total exemption full accounts made up to 31 December 2012
13 March 2013Annual return made up to 2 February 2013 no member list
13 March 2013Annual return made up to 2 February 2013 no member list
13 March 2013Annual return made up to 2 February 2013 no member list
12 March 2013Director's details changed for Ryan James Atkinson on 1 January 2013
12 March 2013Director's details changed for Ryan James Atkinson on 1 January 2013
12 March 2013Director's details changed for Ryan James Atkinson on 1 January 2013
26 September 2012Total exemption full accounts made up to 31 December 2011
26 September 2012Total exemption full accounts made up to 31 December 2011
13 March 2012Registered office address changed from 2a Granby Street Loughborough Leicestershire LE11 3DU on 13 March 2012
13 March 2012Registered office address changed from 2a Granby Street Loughborough Leicestershire LE11 3DU on 13 March 2012
24 February 2012Annual return made up to 2 February 2012 no member list
24 February 2012Annual return made up to 2 February 2012 no member list
24 February 2012Annual return made up to 2 February 2012 no member list
7 January 2012Particulars of a mortgage or charge / charge no: 1
7 January 2012Particulars of a mortgage or charge / charge no: 1
28 September 2011Total exemption full accounts made up to 31 December 2010
28 September 2011Total exemption full accounts made up to 31 December 2010
10 March 2011Annual return made up to 2 February 2011 no member list
10 March 2011Annual return made up to 2 February 2011 no member list
10 March 2011Annual return made up to 2 February 2011 no member list
5 October 2010Total exemption full accounts made up to 31 December 2009
5 October 2010Total exemption full accounts made up to 31 December 2009
22 March 2010Annual return made up to 2 February 2010 no member list
22 March 2010Annual return made up to 2 February 2010 no member list
22 March 2010Annual return made up to 2 February 2010 no member list
19 March 2010Director's details changed
19 March 2010Director's details changed for Mr David Holmes on 2 February 2010
19 March 2010Director's details changed for Mr David Holmes on 2 February 2010
19 March 2010Director's details changed for Mr David Holmes on 2 February 2010
19 March 2010Director's details changed
19 March 2010Director's details changed for Nathan Sebastian Weaver on 2 February 2010
19 March 2010Director's details changed for Nathan Sebastian Weaver on 2 February 2010
19 March 2010Director's details changed for Nathan Sebastian Weaver on 2 February 2010
1 November 2009Total exemption full accounts made up to 31 December 2008
1 November 2009Total exemption full accounts made up to 31 December 2008
13 May 2009Appointment terminated director chinemelu anumba
13 May 2009Appointment terminated director chinemelu anumba
13 May 2009Appointment terminated director keith tripp
13 May 2009Annual return made up to 02/02/09
13 May 2009Annual return made up to 02/02/09
13 May 2009Appointment terminated director keith tripp
28 October 2008Total exemption full accounts made up to 31 December 2007
28 October 2008Total exemption full accounts made up to 31 December 2007
16 April 2008Director appointed evan fraser lockwood
16 April 2008Director appointed nathan sebastian weaver
16 April 2008Director appointed evan fraser lockwood
16 April 2008Director appointed mark greenwood
16 April 2008Director appointed mark greenwood
16 April 2008Director appointed nathan sebastian weaver
25 February 2008Annual return made up to 02/02/08
25 February 2008Annual return made up to 02/02/08
1 November 2007Total exemption full accounts made up to 31 December 2006
1 November 2007Total exemption full accounts made up to 31 December 2006
27 September 2007Director resigned
27 September 2007Director resigned
8 February 2007Annual return made up to 02/02/07
8 February 2007Annual return made up to 02/02/07
6 November 2006Partial exemption accounts made up to 31 December 2005
6 November 2006Partial exemption accounts made up to 31 December 2005
23 February 2006Annual return made up to 02/02/06
  • 363(288) ‐ Director's particulars changed
23 February 2006Annual return made up to 02/02/06
  • 363(288) ‐ Director's particulars changed
23 February 2006Director's particulars changed
23 February 2006Director's particulars changed
28 October 2005Partial exemption accounts made up to 31 December 2004
28 October 2005Partial exemption accounts made up to 31 December 2004
18 February 2005Annual return made up to 02/02/05
  • 363(288) ‐ Director's particulars changed
18 February 2005Annual return made up to 02/02/05
  • 363(288) ‐ Director's particulars changed
28 October 2004Total exemption full accounts made up to 31 December 2003
28 October 2004Total exemption full accounts made up to 31 December 2003
11 February 2004Annual return made up to 02/02/04
11 February 2004Annual return made up to 02/02/04
29 December 2003Amended accounts made up to 31 December 2002
29 December 2003Amended accounts made up to 31 December 2002
25 November 2003Director resigned
25 November 2003Director resigned
19 November 2003New director appointed
19 November 2003New director appointed
4 November 2003Partial exemption accounts made up to 31 December 2002
4 November 2003Partial exemption accounts made up to 31 December 2002
26 February 2003Annual return made up to 02/02/03
  • 363(287) ‐ Registered office changed on 26/02/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
26 February 2003Annual return made up to 02/02/03
  • 363(287) ‐ Registered office changed on 26/02/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
6 February 2003Secretary resigned;director resigned
6 February 2003New secretary appointed
6 February 2003Registered office changed on 06/02/03 from: 58 baxter gate loughborough leicestershire LE11 1TH
6 February 2003Registered office changed on 06/02/03 from: 58 baxter gate loughborough leicestershire LE11 1TH
6 February 2003Secretary resigned;director resigned
6 February 2003New secretary appointed
22 August 2002Partial exemption accounts made up to 31 December 2001
22 August 2002Partial exemption accounts made up to 31 December 2001
20 May 2002Director's particulars changed
20 May 2002Director's particulars changed
21 February 2002New director appointed
21 February 2002New director appointed
21 February 2002New director appointed
21 February 2002New director appointed
21 February 2002New director appointed
21 February 2002New director appointed
11 February 2002Annual return made up to 02/02/02
11 February 2002Annual return made up to 02/02/02
5 December 2001New director appointed
5 December 2001New director appointed
27 November 2001Director resigned
27 November 2001Director resigned
6 April 2001Full accounts made up to 31 December 2000
6 April 2001Full accounts made up to 31 December 2000
9 February 2001Annual return made up to 02/02/01
9 February 2001Annual return made up to 02/02/01
11 January 2001New director appointed
11 January 2001New director appointed
25 October 2000Director resigned
25 October 2000Director resigned
5 July 2000Full accounts made up to 31 December 1999
5 July 2000Full accounts made up to 31 December 1999
2 March 2000Director resigned
2 March 2000Director resigned
14 February 2000Annual return made up to 02/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 February 2000Annual return made up to 02/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 October 1999Registered office changed on 25/10/99 from: newsprings uk 11 naseby drive loughborough leicestershire LE11 4NU
25 October 1999Registered office changed on 25/10/99 from: newsprings uk 11 naseby drive loughborough leicestershire LE11 4NU
20 July 1999Full accounts made up to 31 December 1998
20 July 1999Full accounts made up to 31 December 1998
9 February 1999Annual return made up to 02/02/99
  • 363(288) ‐ Director's particulars changed
9 February 1999Annual return made up to 02/02/99
  • 363(288) ‐ Director's particulars changed
12 May 1998New director appointed
12 May 1998Accounting reference date shortened from 28/02/99 to 31/12/98
12 May 1998Accounting reference date shortened from 28/02/99 to 31/12/98
12 May 1998New director appointed
2 February 1998Incorporation
2 February 1998Incorporation
Sign up now to grow your client base. Plans & Pricing