SPRINT 1159 LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Accounts for a dormant company made up to 2024-04-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

03/04/243 April 2024 Termination of appointment of Joanne Elizabeth Fernando as a director on 2024-03-28

View Document

03/04/243 April 2024 Termination of appointment of Natalie Ann Cerda as a director on 2024-03-28

View Document

03/04/243 April 2024 Appointment of Mr John Patrick Mcconville as a director on 2024-03-28

View Document

03/04/243 April 2024 Appointment of Mr Alexander George Pay as a director on 2024-03-28

View Document

03/04/243 April 2024 Termination of appointment of Joanne Elizabeth Fernando as a secretary on 2024-03-28

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

27/10/2127 October 2021 Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Parkwood Sutton Road Maidstone Kent ME15 6UL on 2021-10-27

View Document

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CURRSHO FROM 28/04/2019 TO 27/04/2019

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY GWENDOLINE LINCH BATTEN

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MRS NATALIE ANN CERDA

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LINCH BATTEN

View Document

11/03/2011 March 2020 SECRETARY APPOINTED MRS JOANNE ELIZABETH FERNANDO

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MRS JOANNE ELIZABETH FERNANDO

View Document

28/01/2028 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060255260002

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

25/01/1725 January 2017 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/01/1611 January 2016 PREVEXT FROM 30/04/2015 TO 31/05/2015

View Document

04/01/164 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060255260002

View Document

17/06/1517 June 2015 SECRETARY APPOINTED GWENDOLINE MARY LINCH BATTEN

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED JOHN ALBERT LINCH BATTEN

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PELTA

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BULMORE

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY DAVID SILLS

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060255260001

View Document

22/12/1422 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/03/1414 March 2014 SECRETARY APPOINTED DR DAVID WILLIAM SILLS

View Document

08/01/148 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/01/1318 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1220 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ELLIOTT PELTA / 01/12/2010

View Document

04/01/114 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAOUL BULMORE / 01/12/2010

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLE PELTA

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY CAROLE PELTA

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR JANE DAVEY

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MRS CAROLE PELTA

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE EMMA DAVEY / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ELLIOTT PELTA / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAOUL BULMORE / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

12/12/0612 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information