Advanced company searchLink opens in new window

SPRINT NSIS LTD

Company number 02505557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 AA Total exemption full accounts made up to 31 May 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
08 Feb 2022 CH01 Director's details changed for Mr Matthew John Harper-Ward on 16 November 2021
04 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with updates
10 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
23 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
23 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
12 Feb 2019 AA01 Previous accounting period shortened from 30 June 2018 to 31 May 2018
04 Dec 2018 MR01 Registration of charge 025055570004, created on 3 December 2018
01 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with updates
28 Jun 2018 PSC02 Notification of Sprint Group Holdings Limited as a person with significant control on 1 June 2018
28 Jun 2018 PSC07 Cessation of Sprint Integration Limited as a person with significant control on 31 May 2018
28 Jun 2018 AP01 Appointment of Mr Matthew John Harper-Ward as a director on 1 June 2018
28 Jun 2018 AP01 Appointment of Mrs Sian Kelly Banks as a director on 1 June 2018
28 Jun 2018 TM01 Termination of appointment of Daniel Ian Spencer as a director on 1 June 2018
27 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
10 Oct 2017 AA Micro company accounts made up to 30 June 2017
21 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
21 Jul 2017 AD01 Registered office address changed from Kingswick House Kingswick Drive Sunninghill Berkshire SL5 7BH to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 21 July 2017
21 Jul 2017 MR01 Registration of charge 025055570003, created on 19 July 2017