SPRINT ENTERPRISE TECHNOLOGY LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

05/02/255 February 2025 Registered office address changed from Advantage 87 Castle Street Reading RG1 7SN England to 43 Richmond Hill Bournemouth BH2 6LR on 2025-02-05

View Document

23/01/2523 January 2025 Statement of capital following an allotment of shares on 2025-01-22

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-11-06

View Document

22/08/2422 August 2024 Resolutions

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

14/03/2414 March 2024 Appointment of Mr Nicholas David Morant as a director on 2024-03-13

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-06 with updates

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-07-13

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-06 with updates

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 17/04/19 STATEMENT OF CAPITAL GBP 4028.6

View Document

25/02/1925 February 2019 28/10/18 STATEMENT OF CAPITAL GBP 3934.6

View Document

25/02/1925 February 2019 09/01/19 STATEMENT OF CAPITAL GBP 3981.6

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM INNOVATION CENTRE 99 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY

View Document

01/05/181 May 2018 29/12/17 STATEMENT OF CAPITAL GBP 3886.4

View Document

25/01/1825 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 3881.00

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

02/06/172 June 2017 04/04/17 STATEMENT OF CAPITAL GBP 3768.70

View Document

16/03/1716 March 2017 31/12/16 STATEMENT OF CAPITAL GBP 3707.20

View Document

16/03/1716 March 2017 06/02/17 STATEMENT OF CAPITAL GBP 3738.70

View Document

17/01/1717 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 3671.10

View Document

17/01/1717 January 2017 30/09/16 STATEMENT OF CAPITAL GBP 3509.10

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 14/06/16 STATEMENT OF CAPITAL GBP 3440.60

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 03/04/16 STATEMENT OF CAPITAL GBP 3375.50

View Document

31/03/1631 March 2016 17/11/15 STATEMENT OF CAPITAL GBP 3300.30

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUNBY

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 10/09/15 STATEMENT OF CAPITAL GBP 3237.70

View Document

31/07/1531 July 2015 22/05/15 STATEMENT OF CAPITAL GBP 3068.9

View Document

27/07/1527 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED ROBIN HENRY RICHARD BEVAN

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLMOTT

View Document

27/01/1527 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 3037.50

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 20/05/14 STATEMENT OF CAPITAL GBP 2974.90

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR JONATHAN GUNBY

View Document

28/07/1428 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 20/05/14 STATEMENT OF CAPITAL GBP 2974.90

View Document

01/05/141 May 2014 22/04/14 STATEMENT OF CAPITAL GBP 2786.80

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SHEPHERD

View Document

15/04/1415 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 2316.80

View Document

07/01/147 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/147 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/147 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 1950.90

View Document

12/09/1312 September 2013 04/09/13 STATEMENT OF CAPITAL GBP 2324.00

View Document

02/09/132 September 2013 DIRECTOR APPOINTED CHRISTOPHER WILLMOTT

View Document

14/08/1314 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 17/06/13 STATEMENT OF CAPITAL GBP 2308.10

View Document

30/04/1330 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 2184.50

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 25/02/13 STATEMENT OF CAPITAL GBP 2166.70

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR CHARLES GUY SOUTHEY

View Document

24/01/1324 January 2013 SECRETARY APPOINTED STEPHEN JOHN FOALE

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR UNITED KINGDOM

View Document

03/01/133 January 2013 14/12/12 STATEMENT OF CAPITAL GBP 2105.50

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 11/09/12 STATEMENT OF CAPITAL GBP 1934.30

View Document

22/08/1222 August 2012 26/07/12 STATEMENT OF CAPITAL GBP 1868.60

View Document

25/07/1225 July 2012 19/06/12 STATEMENT OF CAPITAL GBP 1778.80

View Document

18/07/1218 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED GARY KEVIN SHEPHERD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 16/02/12 STATEMENT OF CAPITAL GBP 1456.80

View Document

29/03/1229 March 2012 27/02/12 STATEMENT OF CAPITAL GBP 1641.20

View Document

08/03/128 March 2012 21/12/11 STATEMENT OF CAPITAL GBP 1406.80

View Document

08/03/128 March 2012 29/08/11 STATEMENT OF CAPITAL GBP 1051

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR THERESE POLLOCK

View Document

06/01/126 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/126 January 2012 COMPANY NAME CHANGED ASSETQ LIMITED CERTIFICATE ISSUED ON 06/01/12

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 23/12/10 STATEMENT OF CAPITAL GBP 1000.00

View Document

08/07/118 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR APPOINTED PHILIP GRAHAM WILLIAMS

View Document

14/04/1114 April 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

06/04/116 April 2011 ADOPT ARTICLES 02/12/2010

View Document

24/09/1024 September 2010 06/08/10 STATEMENT OF CAPITAL GBP 910.00

View Document

24/09/1024 September 2010 SUBDIVIDED 04/08/2010

View Document

24/09/1024 September 2010 SUB-DIVISION 04/08/10

View Document

24/09/1024 September 2010 ISSUED SHARES 06/08/2010

View Document

24/09/1024 September 2010 ISSUED SHARES 06/08/2010

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR DAVID NICHOLAS MORANT

View Document

06/07/106 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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