SPROUT TECHNOLOGIES LIMITED

05724389
8TH FLOOR, CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL

Documents

Documents
Date Category Description Pages
08 Nov 2024 insolvency Liquidation In Administration Progress Report 36 Buy now
24 May 2024 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
04 May 2024 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 4 Buy now
23 Apr 2024 insolvency Liquidation In Administration Proposals 69 Buy now
22 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
15 Apr 2024 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
17 Nov 2023 officers Termination of appointment of director (Hugh Nigel Wright) 1 Buy now
17 Oct 2023 accounts Annual Accounts 11 Buy now
17 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 38 Buy now
17 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
17 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 accounts Annual Accounts 11 Buy now
18 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 39 Buy now
18 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
18 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
10 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 39 Buy now
10 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
23 Sep 2022 officers Appointment of director (Mr Mark William Lawrence) 2 Buy now
23 Sep 2022 officers Termination of appointment of director (Edward Smyth) 1 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2022 officers Change of particulars for director (Mr Edward Smyth) 2 Buy now
17 Jun 2022 officers Change of particulars for director (Mr Hugh Nigel Wright) 2 Buy now
23 Feb 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Feb 2022 accounts Annual Accounts 12 Buy now
02 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 41 Buy now
02 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
02 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
17 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2021 officers Change of particulars for director (Mr Edward Smyth) 2 Buy now
29 Jan 2021 officers Change of particulars for director (Mr Hugh Nigel Wright) 2 Buy now
29 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2020 mortgage Registration of a charge 15 Buy now
02 Dec 2020 resolution Resolution 2 Buy now
02 Dec 2020 incorporation Memorandum Articles 28 Buy now
02 Dec 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Dec 2020 capital Notice of name or other designation of class of shares 2 Buy now
25 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Nov 2020 officers Termination of appointment of director (Jeremy Matthew Torrens) 1 Buy now
25 Nov 2020 officers Termination of appointment of secretary (Monika Killeen) 1 Buy now
25 Nov 2020 officers Termination of appointment of secretary (Jodie Torrens) 1 Buy now
25 Nov 2020 officers Termination of appointment of director (Angela Mcnaughton) 1 Buy now
25 Nov 2020 officers Termination of appointment of director (Danny Patrick Killeen) 1 Buy now
25 Nov 2020 officers Appointment of director (Mr Edward Smyth) 2 Buy now
24 Nov 2020 officers Appointment of director (Mr Hugh Nigel Wright) 2 Buy now
16 Nov 2020 accounts Annual Accounts 13 Buy now
12 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 accounts Annual Accounts 11 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2019 officers Change of particulars for director (Mrs Angela Mcnaughton) 2 Buy now
29 Oct 2018 accounts Annual Accounts 12 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2018 officers Change of particulars for director (Danny Patrick Killeen) 2 Buy now
06 Jun 2018 officers Change of particulars for director (Jeremy Matthew Torrens) 2 Buy now
16 Nov 2017 accounts Annual Accounts 11 Buy now
16 Jun 2017 capital Notice of name or other designation of class of shares 2 Buy now
12 Jun 2017 resolution Resolution 3 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Mar 2017 officers Termination of appointment of secretary (Danny Patrick Killeen) 1 Buy now
09 Mar 2017 officers Appointment of secretary (Mrs Jodie Torrens) 2 Buy now
09 Mar 2017 officers Appointment of secretary (Mrs Monika Killeen) 2 Buy now
07 Mar 2017 officers Change of particulars for director (Danny Patrick Killeen) 2 Buy now
08 Aug 2016 accounts Annual Accounts 8 Buy now
19 May 2016 capital Notice of cancellation of shares 4 Buy now
19 May 2016 capital Return of purchase of own shares 3 Buy now
19 May 2016 capital Return of purchase of own shares 3 Buy now
16 May 2016 resolution Resolution 23 Buy now
16 May 2016 resolution Resolution 3 Buy now
13 May 2016 capital Notice of name or other designation of class of shares 2 Buy now
28 Apr 2016 annual-return Annual Return 6 Buy now
25 Jun 2015 accounts Annual Accounts 6 Buy now
04 Mar 2015 annual-return Annual Return 6 Buy now
29 Oct 2014 officers Appointment of director (Mrs Angela Mcnaughton) 2 Buy now
02 Sep 2014 accounts Annual Accounts 6 Buy now
25 Mar 2014 annual-return Annual Return 6 Buy now
13 Sep 2013 accounts Annual Accounts 6 Buy now
25 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2013 annual-return Annual Return 6 Buy now
07 Aug 2012 accounts Annual Accounts 6 Buy now
13 Apr 2012 annual-return Annual Return 6 Buy now
13 Apr 2012 officers Appointment of secretary (Mr Danny Killeen) 1 Buy now
13 Apr 2012 officers Termination of appointment of secretary (Blacas Limited) 1 Buy now
13 Apr 2012 officers Appointment of secretary (Mr Danny Patrick Killeen) 1 Buy now
14 Oct 2011 accounts Annual Accounts 6 Buy now
20 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
20 May 2011 annual-return Annual Return 6 Buy now
19 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2010 accounts Annual Accounts 9 Buy now
08 Mar 2010 annual-return Annual Return 7 Buy now
08 Mar 2010 officers Change of particulars for corporate secretary (Blacas Limited) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Danny Patrick Killeen) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Jeremy Matthew Torrens) 2 Buy now
09 Dec 2009 officers Appointment of director (Jeremy Matthew Torrens) 1 Buy now