1SPR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Confirmation statement made on 2025-05-13 with updates |
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 16/05/2416 May 2024 | Director's details changed for Mr Christian Marc Sprenger on 2023-11-03 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-13 with updates |
| 16/05/2416 May 2024 | Change of details for Mr Jason Antony Lee Sprenger as a person with significant control on 2024-02-19 |
| 16/05/2416 May 2024 | Change of details for Mr Christian Marc Sprenger as a person with significant control on 2023-11-03 |
| 16/05/2416 May 2024 | Director's details changed for Mr Jason Antony Lee Sprenger on 2024-02-19 |
| 22/04/2422 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 08/04/248 April 2024 | Satisfaction of charge 095877310001 in full |
| 08/04/248 April 2024 | Satisfaction of charge 095877310002 in full |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with updates |
| 17/04/2317 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with updates |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 05/07/215 July 2021 | Change of details for Mr Christian Marc Sprenger as a person with significant control on 2021-07-01 |
| 05/07/215 July 2021 | Change of details for Mr Jason Antony Lee Sprenger as a person with significant control on 2021-07-01 |
| 03/07/213 July 2021 | Change of details for Mr Christian Marc Sprenger as a person with significant control on 2021-07-01 |
| 03/07/213 July 2021 | Change of details for Mr Jason Antony Lee Sprenger as a person with significant control on 2021-07-01 |
| 03/07/213 July 2021 | Director's details changed for Mr Christian Marc Sprenger on 2021-07-01 |
| 03/07/213 July 2021 | Registered office address changed from Highfield House Heaven's Walk Lakeside Doncaster South Yorkshire DN4 5HZ England to Highfield Icon First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 2021-07-03 |
| 03/07/213 July 2021 | Director's details changed for Mr Christian Marc Sprenger on 2021-07-01 |
| 03/07/213 July 2021 | Director's details changed for Mr Jason Antony Lee Sprenger on 2021-07-01 |
| 03/07/213 July 2021 | Director's details changed for Mr Jason Antony Lee Sprenger on 2021-07-01 |
| 26/02/2126 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
| 26/02/2026 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 13/06/1913 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 095877310005 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
| 21/03/1921 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 095877310004 |
| 23/01/1923 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 095877310003 |
| 07/01/197 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
| 11/12/1711 December 2017 | 31/07/17 UNAUDITED ABRIDGED |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 31/05/1631 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 30/11/1530 November 2015 | CURREXT FROM 31/05/2016 TO 31/07/2016 |
| 18/09/1518 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTONY LEE SPRENGER / 18/09/2015 |
| 29/07/1529 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095877310002 |
| 07/07/157 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095877310001 |
| 10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTONY LEE SPRENGER / 05/06/2015 |
| 10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARC SPRENGER / 05/06/2015 |
| 15/05/1515 May 2015 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM ACADEMY HOUSE SIDINGS COURT LAKESIDE DONCASTER DN4 5NL UNITED KINGDOM |
| 13/05/1513 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company