SPRINT LIMITED

03416118
FOCUS HOUSE HAM ROAD SHOREHAM-BY-SEA ENGLAND BN43 6PA

Documents

Documents
Date Category Description Pages
18 Oct 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
05 Jan 2024 insolvency Liquidation Voluntary Declaration Of Solvency 8 Buy now
15 Dec 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Dec 2023 resolution Resolution 1 Buy now
23 Nov 2023 capital Statement of capital (Section 108) 3 Buy now
23 Nov 2023 resolution Resolution 2 Buy now
23 Nov 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Nov 2023 insolvency Solvency Statement dated 20/11/23 1 Buy now
09 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2023 accounts Annual Accounts 9 Buy now
24 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/22 44 Buy now
24 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/11/22 1 Buy now
24 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 30/11/22 3 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2023 officers Appointment of director (Mrs Charlene Emma Friend) 2 Buy now
02 May 2023 officers Termination of appointment of director (James Jeremy Edward Fletcher) 1 Buy now
24 Oct 2022 capital Notice of cancellation of shares 7 Buy now
18 Oct 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 11 Buy now
18 Oct 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 10 Buy now
31 Aug 2022 accounts Annual Accounts 10 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 officers Change of particulars for director (Mr James Jeremy Edward Fletcher) 2 Buy now
31 Aug 2021 accounts Annual Accounts 11 Buy now
13 Aug 2021 officers Termination of appointment of director (Margaret Kathleen Hadfield) 1 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jul 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Jul 2021 address Move Registers To Registered Office Company With New Address 1 Buy now
04 Jun 2021 officers Change of particulars for director (Mr James Jeremy Edward Fletcher) 2 Buy now
30 Nov 2020 accounts Annual Accounts 10 Buy now
09 Sep 2020 address Move Registers To Sail Company With New Address 1 Buy now
09 Sep 2020 address Change Sail Address Company With New Address 1 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 May 2020 incorporation Memorandum Articles 7 Buy now
23 Apr 2020 officers Change of particulars for director (Mr James Jeremy Edward Fletcher) 2 Buy now
16 Mar 2020 resolution Resolution 3 Buy now
12 Mar 2020 mortgage Registration of a charge 24 Buy now
12 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2020 accounts Annual Accounts 11 Buy now
27 Nov 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Aug 2019 mortgage Registration of a charge 24 Buy now
16 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2019 officers Appointment of director (Mr Ralph Gilbert) 2 Buy now
16 Jul 2019 officers Appointment of director (Mr Christopher David Goodman) 2 Buy now
16 Jul 2019 officers Appointment of director (Mr James Jeremy Edward Fletcher) 2 Buy now
16 Jul 2019 officers Termination of appointment of director (Anthony David Bruggen) 1 Buy now
16 Jul 2019 officers Termination of appointment of secretary (Cardens Business Advisors Ltd) 1 Buy now
16 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2019 capital Return of purchase of own shares 3 Buy now
06 Feb 2019 capital Notice of cancellation of shares 9 Buy now
17 Dec 2018 accounts Annual Accounts 9 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
17 Jan 2018 resolution Resolution 2 Buy now
24 Oct 2017 accounts Annual Accounts 10 Buy now
02 Oct 2017 officers Change of particulars for director (Miss Margaret Corcoran) 3 Buy now
02 Oct 2017 officers Change of particulars for director (Miss Margaret Corcoran) 2 Buy now
02 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2017 officers Change of particulars for director (Mr Anthony David Bruggen) 2 Buy now
02 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2017 officers Change of particulars for director (Mr Anthony David Bruggen) 2 Buy now
02 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2017 officers Appointment of director (Mr Daniel Ellis) 2 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2016 accounts Amended Accounts 7 Buy now
01 Sep 2016 accounts Annual Accounts 8 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
10 Dec 2015 accounts Annual Accounts 9 Buy now
09 Dec 2015 capital Notice of name or other designation of class of shares 2 Buy now
09 Dec 2015 incorporation Memorandum Articles 15 Buy now
09 Dec 2015 resolution Resolution 1 Buy now
11 Aug 2015 annual-return Annual Return 6 Buy now
11 Aug 2015 officers Change of particulars for corporate secretary (Cardens Business Advisors Ltd) 1 Buy now
07 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2014 accounts Annual Accounts 8 Buy now
11 Aug 2014 annual-return Annual Return 6 Buy now
07 Nov 2013 accounts Annual Accounts 10 Buy now
23 Sep 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2013 annual-return Annual Return 6 Buy now
05 Dec 2012 accounts Annual Accounts 9 Buy now
17 Aug 2012 annual-return Annual Return 6 Buy now
23 Dec 2011 accounts Annual Accounts 11 Buy now
19 Aug 2011 annual-return Annual Return 6 Buy now
26 May 2011 officers Change of particulars for director (Mr Anthony David Bruggen) 2 Buy now
10 Aug 2010 annual-return Annual Return 6 Buy now
10 Aug 2010 officers Change of particulars for director (Margaret Corcoran) 2 Buy now
09 Aug 2010 officers Change of particulars for corporate secretary (Cardens Business Advisors Ltd) 2 Buy now
23 Jul 2010 accounts Annual Accounts 7 Buy now
31 Mar 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
19 Mar 2010 officers Change of particulars for director (Margaret Corcoran) 2 Buy now
18 Sep 2009 annual-return Return made up to 07/08/09; full list of members 5 Buy now
10 Sep 2009 capital Ad 01/08/09\gbp si 491374@0.0002=98.2748\gbp ic 3.7252/102\ 2 Buy now
10 Sep 2009 capital Conso 1 Buy now
10 Sep 2009 resolution Resolution 1 Buy now
07 Feb 2009 accounts Annual Accounts 11 Buy now