- Company Overview for SPRINT VALLEY LIMITED (10655097)
- Filing history for SPRINT VALLEY LIMITED (10655097)
- People for SPRINT VALLEY LIMITED (10655097)
- More for SPRINT VALLEY LIMITED (10655097)
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) |
---|---|---|---|
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
11 Nov 2021 | TM01 | Termination of appointment of Matthew Thomas Wood as a director on 18 October 2021 | |
11 Nov 2021 | PSC04 | Change of details for Mr Luke Keith Battye as a person with significant control on 18 October 2021 | |
07 Jun 2021 | CH01 | Director's details changed for Sarah Battye on 4 June 2021 | |
04 Jun 2021 | PSC04 | Change of details for Sarah Battye as a person with significant control on 4 June 2021 | |
04 Jun 2021 | CH01 | Director's details changed for Mr Luke Keith Battye on 4 June 2021 | |
04 Jun 2021 | PSC04 | Change of details for Mr Luke Keith Battye as a person with significant control on 4 June 2021 | |
04 Jun 2021 | AD01 | Registered office address changed from Longbarn Village Alcester Heath Alcester B49 5JJ England to Minerva Mill Innovation Centre Station Road Alcester Warwickshire B49 5ET on 4 June 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
25 Sep 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Luke Keith Battye on 12 September 2019 | |
02 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
02 Sep 2019 | SH08 | Change of share class name or designation | |
30 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2019 | PSC01 | Notification of Sarah Battye as a person with significant control on 29 July 2019 | |
19 Aug 2019 | PSC04 | Change of details for Mr Luke Keith Battye as a person with significant control on 29 July 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Matthew Thomas Wood as a director on 29 July 2019 | |
19 Aug 2019 | AP01 | Appointment of Sarah Battye as a director on 29 July 2019 |