Advanced company searchLink opens in new window

SPRINT VALLEY LIMITED

Company number 10655097

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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