SPRINT INFINITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Satisfaction of charge 045526670003 in full

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

14/09/2214 September 2022 Certificate of change of name

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/02/228 February 2022 Director's details changed for Mr Matthew John Harper-Ward on 2021-11-16

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL IAN SPENCER / 30/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045526670003

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045526670002

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/12/1619 December 2016 CURREXT FROM 31/03/2017 TO 31/05/2017

View Document

08/12/168 December 2016 ADOPT ARTICLES 01/07/2016

View Document

21/11/1621 November 2016 01/07/16 STATEMENT OF CAPITAL GBP 1200

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 4 SAXTON PARKLANDS, RAILTON ROAD GUILDFORD SURREY GU2 9JX

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR DANIEL IAN SPENCER

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR MATTHEW JOHN HARPER-WARD

View Document

12/07/1612 July 2016 SECRETARY APPOINTED MR JONATHAN MICAH BARNS

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODYEAR

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARDS

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY JOHN GOODYEAR

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR JONATHAN MICAH BARNS

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/10/157 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID RICHARDS / 24/10/2014

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID RICHARDS / 10/01/2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID RICHARDS / 04/08/2011

View Document

06/10/116 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID RICHARDS / 07/09/2011

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1011 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI

View Document

11/11/1011 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 SAIL ADDRESS CHANGED FROM: THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR ENGLAND

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 55 QUARRY STREET GUILDFORD SURREY GU1 3UE

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID RICHARDS / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS GOODYEAR / 01/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0830 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0329 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 COMPANY NAME CHANGED COMPUTER STRATEGIES (GUILDFORD) LIMITED CERTIFICATE ISSUED ON 28/05/03

View Document

27/03/0327 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

15/03/0315 March 2003 COMPANY NAME CHANGED 234 QUARRY STREET LIMITED CERTIFICATE ISSUED ON 14/03/03

View Document

03/10/023 October 2002 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