SANSPRITE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2120 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/04/1817 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

10/10/1510 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR NANCY LEE

View Document

19/10/1419 October 2014 APPOINTMENT TERMINATED, SECRETARY NANCY LEE

View Document

19/10/1419 October 2014 SECRETARY APPOINTED MR DENNIS LESLIE LEE

View Document

19/06/1419 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/11/131 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 19/09/13 STATEMENT OF CAPITAL GBP 145769

View Document

06/06/136 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 130769

View Document

30/10/1230 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

20/03/1220 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

03/03/113 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN LEE / 25/09/2010

View Document

24/11/1024 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LESLIE LEE / 25/09/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY MARJORIE LEE / 25/09/2010

View Document

29/03/1029 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 24/03/10 STATEMENT OF CAPITAL GBP 118769

View Document

20/10/0920 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

19/03/0919 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 NC INC ALREADY ADJUSTED 28/09/07

View Document

05/04/085 April 2008 GBP NC 60000/75000 28/09/2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 NO DIVIDEND ON VOTE RIG 26/03/07

View Document

02/04/072 April 2007 £ NC 45000/60000 26/03/07

View Document

02/04/072 April 2007 NC INC ALREADY ADJUSTED 26/03/07

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 24 WILKINSON WAY NORTH WALSHAM NORFOLK NR28 9BB

View Document

30/10/9730 October 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/05/976 May 1997 £ NC 25000/45000 18/04/97

View Document

06/05/976 May 1997 NC INC ALREADY ADJUSTED 18/04/97

View Document

06/05/976 May 1997 MISC/RE SHARES 18/04/97

View Document

06/05/976 May 1997 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

23/10/9623 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/01/9416 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 £ NC 1000/25000 30/12/92

View Document

31/01/9331 January 1993 NC INC ALREADY ADJUSTED 30/12/92

View Document

07/12/927 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 ALTER MEM AND ARTS 06/11/92

View Document

03/12/923 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92 FROM: 120 EAST ROAD LONDON. N1 6AA

View Document

25/09/9225 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9225 September 1992 Incorporation

View Document

25/09/9225 September 1992 Incorporation

View Document


More Company Information


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