Advanced company searchLink opens in new window

SPRINT 1108 LIMITED

Company number 05792565

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)
27 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
26 May 2015 CH01 Director's details changed for Mr Norman Henry Slater on 1 April 2015
07 May 2015 MR04 Satisfaction of charge 16 in full
23 Mar 2015 AP01 Appointment of Mr Thomas Welsh as a director on 23 March 2015
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
12 Mar 2014 TM01 Termination of appointment of Sheila Braude as a director
12 Mar 2014 TM02 Termination of appointment of Sheila Braude as a secretary
29 Oct 2013 AA Accounts for a small company made up to 31 December 2012
17 May 2013 AP01 Appointment of Mr Nicholas Maurice Slater as a director
17 May 2013 TM01 Termination of appointment of Monica Slater as a director
26 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
20 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 23
28 Sep 2012 AA Accounts for a small company made up to 31 December 2011
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 18
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 19
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 20
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 21
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 22
31 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
28 May 2012 CH01 Director's details changed for Mrs Monica Slater on 23 April 2012