SPRINT HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Keith Robert Harris as a director on 2025-07-08

View Document

14/07/2514 July 2025 NewTermination of appointment of Peter Robert Brown as a director on 2025-07-08

View Document

26/03/2526 March 2025 Termination of appointment of John Marriott as a director on 2025-03-21

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-28

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

13/06/2113 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20

View Document

13/06/2113 June 2021 Micro company accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

19/06/1919 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

11/11/1811 November 2018 DIRECTOR APPOINTED MR PAUL SAWFORD

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR KEITH ROBERT HARRIS

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR PETER ROBERT BROWN

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR CYRIL PESTELL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM UNIT 7 BROOKSIDE GARAGES FINEDON ROAD WELLINGBOROUGH NORTHANTS NN8 4BW

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/09/1513 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/11/1317 November 2013 DIRECTOR APPOINTED MR CYRIL PESTELL

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR MARK ANDREW SPICKER

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 30/09/12 STATEMENT OF CAPITAL GBP 30000

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SPICKER / 22/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARRIOTT / 22/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SPICKER / 22/08/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR JOHN MARRIOTT

View Document

09/09/099 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SPICKER / 01/09/2008

View Document

19/08/0919 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/06/0817 June 2008 PREVEXT FROM 31/08/2007 TO 30/09/2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 7 THE GREEN, ISLIP, KETTERING, NORTHAMPTONSHIRE, NN14 3JR

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: C/O RM COMPANY SERVICES LIMITED, INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE SG4 0TW

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 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


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