SPRINT DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

28/03/2528 March 2025 Secretary's details changed for Mrs Emily Fiona Greenhill Hawthorn-Wood on 2025-03-25

View Document

28/03/2528 March 2025 Change of details for Mr Alexander Wood as a person with significant control on 2025-03-25

View Document

28/03/2528 March 2025 Change of details for Mrs Emily Fiona Greenhill Hawthorn-Wood as a person with significant control on 2025-03-25

View Document

28/03/2528 March 2025 Director's details changed for Mr Alexander Wood on 2025-03-25

View Document

28/03/2528 March 2025 Director's details changed for Mrs Emily Fiona Greenhill Hawthorn-Wood on 2025-03-25

View Document

28/03/2528 March 2025 Registered office address changed from Unit 46 Stirling Enterprise Park Stirling FK7 7RP to Unit 50 Stirling Enterprise Park Stirling FK7 7RP on 2025-03-28

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

07/03/237 March 2023 Director's details changed for Mr Alexander Wood on 2023-03-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBIN GILMOUR

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN GILMOUR

View Document

03/09/183 September 2018 CESSATION OF ROBIN GILMOUR AS A PSC

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WOOD

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY FIONA GREENHILL HAWTHORN-WOOD

View Document

03/09/183 September 2018 SECRETARY APPOINTED MRS EMILY FIONA GREENHILL HAWTHORN-WOOD

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MRS EMILY FIONA GREENHILL HAWTHORN-WOOD

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN GILMOUR / 27/02/2017

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN GILMOUR / 15/02/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN GILMOUR / 15/02/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WOOD / 15/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR ALEXANDER WOOD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/03/1428 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 SECRETARY APPOINTED MR ROBIN GILMOUR

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY MHAIRI MACDONALD

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD MACDONALD

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR MHAIRI MACDONALD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 DIRECTOR APPOINTED MR ROBIN GILMOUR

View Document

30/05/1330 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

29/05/1229 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI MACDONALD / 27/03/1997

View Document

07/09/117 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

04/05/114 May 2011 15/08/10 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1013 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES MACDONALD / 12/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI MACDONALD / 12/03/2010

View Document

27/04/0927 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/04/0727 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0513 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 COMPANY NAME CHANGED SIGNLINE LIMITED CERTIFICATE ISSUED ON 13/03/02

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/10/986 October 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 PARTIC OF MORT/CHARGE *****

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: 19 GLASGOW ROAD PAISLEY PA1 3QX

View Document

27/03/9727 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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