SPRINT ELECTRIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN LEVINE

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN JOHN PRESCOTT

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR JUSTIN ANTHOS COLIN LEVINE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK DAVID GARDINER / 04/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KEEN / 04/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN PRESCOTT / 04/05/2017

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7EQ UNITED KINGDOM

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KEEN / 28/04/2017

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM PEREGRINE HOUSE FORD LANE FORD ARUNDEL WEST SUSSEX BN18 0DF

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR ARISTIDES POTAMIANOS

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, SECRETARY ARISTIDES POTAMIANOS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/05/1617 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/05/1518 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/07/148 July 2014 DIRECTOR APPOINTED DR MARK DAVID GARDINER

View Document

18/06/1418 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM UNIT C2 RUDFORD IND ESTATE FORD, ARUNDEL WEST SUSSEX BN18 0BD

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/05/1127 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/06/103 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KEEN / 30/04/2010

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR GARY KEEN

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 £ IC 906/453 19/07/07 £ SR 453@1=453

View Document

30/07/0730 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

01/06/041 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/05/0426 May 2004 £ IC 1000/906 14/05/04 £ SR 94@1=94

View Document

07/05/047 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/02/9713 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9627 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/03/9620 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/9528 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/06/9424 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 AUDITOR'S RESIGNATION

View Document

09/06/939 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 NEW SECRETARY APPOINTED

View Document

05/06/915 June 1991 SECRETARY RESIGNED

View Document

30/08/9030 August 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: CAWLEY PRIORY SOUTH PAUANT CHICHESTER WEST SUSSEX PO19 1SD

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

14/02/9014 February 1990 AUDITOR'S RESIGNATION

View Document

05/06/895 June 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 WD 31/03/88 AD 08/02/88--------- £ SI 738@1=738 £ IC 2/740

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 NEW SECRETARY APPOINTED

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/872 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/10/8726 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/8715 October 1987 COMPANY NAME CHANGED SWEEPSPECIAL LIMITED CERTIFICATE ISSUED ON 16/10/87

View Document

15/10/8715 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/10/8713 October 1987 WD 08/10/87 PD 05/10/87--------- £ SI 2@1

View Document

02/09/872 September 1987 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