Advanced company searchLink opens in new window

SPRINT INDUSTRIAL SALES LIMITED

Company number 01577652

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)
05 Feb 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
21 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
10 Dec 2014 TM01 Termination of appointment of Michael Shane Leslie Corr as a director on 21 June 2014
10 Dec 2014 AP03 Appointment of Mr Ross Paul Ivor Pearsall as a secretary on 21 June 2014
10 Dec 2014 TM02 Termination of appointment of Michael Shane Leslie Corr as a secretary on 21 June 2014
30 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
05 Dec 2012 AD04 Register(s) moved to registered office address
06 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Feb 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Ross Paul Ivor Pearsall on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Lord John Gerald Corr on 18 January 2010
18 Jan 2010 AD03 Register(s) moved to registered inspection location
18 Jan 2010 CH01 Director's details changed for Michael Shane Leslie Corr on 18 January 2010