Advanced company searchLink opens in new window

SPRINT LIMITED

Company number 03416118

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)
05 Jan 2024 LIQ01 Declaration of solvency
15 Dec 2023 600 Appointment of a voluntary liquidator
15 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-30
23 Nov 2023 SH19 Statement of capital on 23 November 2023
  • GBP 1
23 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelletion of capital redemtion reserve/amounts arising from reduction credited to distributable reserves 20/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2023 SH20 Statement by Directors
23 Nov 2023 CAP-SS Solvency Statement dated 20/11/23
09 Oct 2023 MR04 Satisfaction of charge 034161180004 in full
24 Aug 2023 AA Audit exemption subsidiary accounts made up to 30 November 2022
24 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/22
24 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/22
24 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/22
16 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
02 May 2023 AP01 Appointment of Mrs Charlene Emma Friend as a director on 21 March 2023
02 May 2023 TM01 Termination of appointment of James Jeremy Edward Fletcher as a director on 13 April 2023
24 Oct 2022 SH06 Cancellation of shares. Statement of capital on 15 August 2018
  • GBP 69
18 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 7 August 2018
18 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 7 August 2019
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
08 Aug 2022 CH01 Director's details changed for Mr James Jeremy Edward Fletcher on 1 August 2022
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
13 Aug 2021 TM01 Termination of appointment of Margaret Kathleen Hadfield as a director on 4 April 2020
10 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
27 Jul 2021 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW