SPRINT MOTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

15/11/2415 November 2024 Registered office address changed from Unit 4 Green Birches Industrial Estate High Street Stoke-on-Trent ST6 5ET England to 81 Pinnox Street Stoke-on-Trent ST6 6AF on 2024-11-15

View Document

03/09/243 September 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Change of details for Mr Ikram Azam as a person with significant control on 2020-06-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 382 HIGH STREET TUNSTALL STOKE-ON-TRENT ST6 5US ENGLAND

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 2 WARWICK STREET STOKE-ON-TRENT ST1 4JX ENGLAND

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

20/05/2020 May 2020 CESSATION OF AFZAL MAHMOOD AS A PSC

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR AFZAL MAHMOOD

View Document

11/03/2011 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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