SPRINT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

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

View Accounts

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-07 with updates

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

04/09/204 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

05/01/195 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025896060004

View Document

16/09/1716 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1718 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELIAS

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD ELIAS

View Document

24/03/1124 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ELIAS / 07/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CREWE / 07/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN ELIAS / 07/03/2010

View Document

09/06/099 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: SPRINT HOUSE CONGOU STREET MANCHESTER M1 2TX

View Document

09/03/069 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 £ SR 150000@1 28/09/00

View Document

21/02/0521 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0521 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0517 February 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/02/0517 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0517 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0517 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0517 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0517 February 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/12/0423 December 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 REREG PLC-PRI 13/12/04

View Document

23/12/0423 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/12/0423 December 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/019 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS; AMEND

View Document

23/06/0023 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 AUDITOR'S RESIGNATION

View Document

17/03/0017 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: CONTEL HOUSE 27 FROXMER STREET GORTON MANCHESTER M18 8EF

View Document

20/05/9820 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 £ NC 250000/400000 16/12/96

View Document

12/06/9712 June 1997 NC INC ALREADY ADJUSTED 16/12/96

View Document

20/09/9620 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 SECRETARY RESIGNED

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9519 April 1995 RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS

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

29/07/9429 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 £ NC 50000/250000 16/12/92

View Document

03/08/923 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92

View Document

04/11/914 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 REREGISTRATION PRI-PLC 26/06/91

View Document

10/07/9110 July 1991 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/07/915 July 1991 AUDITORS' STATEMENT

View Document

05/07/915 July 1991 AUDITORS' REPORT

View Document

05/07/915 July 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/07/915 July 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/07/915 July 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/07/915 July 1991 BALANCE SHEET

View Document

03/07/913 July 1991 £ NC 100/50000 26/06/

View Document

03/07/913 July 1991 NC INC ALREADY ADJUSTED 26/06/91

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/06/91

View Document

20/06/9120 June 1991 COMPANY NAME CHANGED SPEARHOLD LIMITED CERTIFICATE ISSUED ON 21/06/91

View Document

28/05/9128 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/05/9111 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9111 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 REGISTERED OFFICE CHANGED ON 11/05/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/03/917 March 1991 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