Advanced company searchLink opens in new window

SPRINT DOOR SYSTEMS LIMITED

Company number 08924634

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)
08 Feb 2024 AP01 Appointment of Mr Jonathan Moore as a director on 8 February 2024
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
02 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
09 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
07 Feb 2020 TM01 Termination of appointment of Adam Clive Carder as a director on 31 January 2020
07 Feb 2020 PSC07 Cessation of Adam Carder as a person with significant control on 31 January 2020
13 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
01 Mar 2019 PSC01 Notification of Mitchell Moore as a person with significant control on 27 February 2017
01 Mar 2019 PSC01 Notification of Adam Carder as a person with significant control on 27 February 2017
11 Feb 2019 AD01 Registered office address changed from Unit 2 River Park Industrial Estate Bellet Lane Berkhamsted Herts HP4 1HL England to Unit 2 River Park Ind Estate Billet Lane Berkhamsted Herts HP4 1HL on 11 February 2019
11 Feb 2019 CH01 Director's details changed for Mr Ian Holloway on 10 February 2019
11 Feb 2019 CH01 Director's details changed for Mr Adam Clive Carder on 11 February 2019
08 Feb 2019 AD01 Registered office address changed from 1 the Wenta Business Centre Colne Way Watford WD24 7nd England to Unit 2 River Park Industrial Estate Bellet Lane Berkhamsted Herts HP4 1HL on 8 February 2019
10 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
09 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 150
14 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights