This company is commonly known as Springboard Financial Services Limited. The company was founded 8 years ago and was given the registration number 09690621. The firm's registered office is in CHICHESTER. You can find them at Springboard Financial Services Enterprise Centre, Terminus Road, Chichester, West Sussex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SPRINGBOARD FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 09690621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2015 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springboard Financial Services Enterprise Centre, Terminus Road, Chichester, West Sussex, England, PO19 8TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grain Store, Hills Barns, Appledram Lane South, Chichester, England, PO20 7EG | Director | 16 July 2015 | Active |
The Grain Store, Hills Barns, Appledram Lane South, Chichester, England, PO20 7EG | Director | 16 July 2015 | Active |
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR | Director | 16 July 2015 | Active |
Mr David John Le Lacheur | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR |
Nature of control | : |
|
Mr Daniel George James Chamberlain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grain Store, Hills Barns, Chichester, England, PO20 7EG |
Nature of control | : |
|
Mr Neil Eastman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springboard Financial Services, Enterprise Centre, Chichester, England, PO19 8TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Officers | Change person director company with change date. | Download |
2020-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Capital | Capital cancellation shares. | Download |
2019-10-02 | Gazette | Gazette filings brought up to date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Gazette | Gazette notice compulsory. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.