Advanced company searchLink opens in new window

SPRINT ENTERPRISE TECHNOLOGY LIMITED

Company number 07305173

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)
14 Mar 2024 AP01 Appointment of Mr Nicholas David Morant as a director on 13 March 2024
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with updates
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 5,901.2
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 8 June 2022
  • GBP 5,886.2
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 5,666.5
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
10 Aug 2021 CS01 Confirmation statement made on 6 July 2021 with updates
26 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 5,526.2
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 5,251.2
30 Mar 2021 MA Memorandum and Articles of Association
30 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2021 AD01 Registered office address changed from 68a Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RQ England to Advantage 87 Castle Street Reading RG1 7SN on 18 March 2021
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
21 Sep 2020 CS01 Confirmation statement made on 6 July 2020 with updates
28 May 2020 AP01 Appointment of Mr Xavier Brown as a director on 27 May 2020
28 May 2020 AP01 Appointment of Mr Simon Andrew Hewerdine as a director on 27 May 2020
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 4,251.2
19 Feb 2020 TM01 Termination of appointment of David Nicholas Morant as a director on 10 February 2020
24 Sep 2019 TM01 Termination of appointment of Charles Guy Southey as a director on 16 September 2019
22 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
11 Jul 2019 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 4,028.6