Advanced company searchLink opens in new window

SPRINT 1105 LIMITED

Company number 05792563

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2019 DS01 Application to strike the company off the register
02 Jan 2019 TM02 Termination of appointment of Charles John Stewart Betty as a secretary on 21 December 2018
19 Jul 2018 AA Micro company accounts made up to 28 February 2018
02 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
30 May 2017 AA Micro company accounts made up to 28 February 2017
08 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
10 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
22 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
17 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Jun 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
27 Jun 2012 AP01 Appointment of Mrs Clare Todd as a director
12 Jun 2012 AA Total exemption small company accounts made up to 28 February 2012
08 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
14 Sep 2011 CH01 Director's details changed for Mr Alastair Robert Todd on 14 September 2011
15 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Jul 2011 AA01 Previous accounting period shortened from 30 April 2011 to 28 February 2011
21 Jul 2011 AD01 Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 21 July 2011
17 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders