SPRINT TELEMATICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Satisfaction of charge 044093590002 in full |
04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with updates |
04/04/254 April 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-04 with updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/04/225 April 2022 | Secretary's details changed for Alison Harper Ward on 2022-03-01 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
09/02/229 February 2022 | Secretary's details changed for Alison Harper Ward on 2021-11-16 |
08/02/228 February 2022 | Director's details changed for Mr Matthew John Harper-Ward on 2021-11-16 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/03/2110 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | DIRECTOR APPOINTED MR LEON BOSHOFF |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
15/05/1915 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGE TELEMATICS LIMITED |
15/05/1915 May 2019 | PSC'S CHANGE OF PARTICULARS / SPRINT GROUP HOLDINGS LIMITED / 27/02/2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044093590002 |
19/06/1819 June 2018 | 31/05/18 STATEMENT OF CAPITAL GBP 1200 |
13/06/1813 June 2018 | VARYING SHARE RIGHTS AND NAMES |
05/06/185 June 2018 | CESSATION OF MATTHEW JOHN HARPER-WARD AS A PSC |
05/06/185 June 2018 | CESSATION OF JONATHAN MICAH BARNS AS A PSC |
05/06/185 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRINT GROUP HOLDINGS LIMITED |
05/06/185 June 2018 | CESSATION OF ALISON EVELINE HARPER-WARD AS A PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/04/1612 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/04/1520 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/04/1429 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/04/1310 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/04/1210 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
29/03/1229 March 2012 | 07/01/12 STATEMENT OF CAPITAL GBP 6 |
19/02/1219 February 2012 | 06/01/12 STATEMENT OF CAPITAL GBP 4 |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/04/1027 April 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
23/12/0923 December 2009 | 31/05/09 TOTAL EXEMPTION FULL |
01/12/091 December 2009 | DIRECTOR APPOINTED MR JONATHAN MICAH BARNS |
19/06/0919 June 2009 | COMPANY NAME CHANGED SPRINT INTEGRATED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/06/09 |
07/04/097 April 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | 31/05/08 TOTAL EXEMPTION FULL |
28/05/0828 May 2008 | CURREXT FROM 30/04/2008 TO 31/05/2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 40-42 HIGH STREET MALDON ESSEX CM9 5PN |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
13/06/0713 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/072 June 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
06/10/066 October 2006 | NEW SECRETARY APPOINTED |
29/09/0629 September 2006 | DIRECTOR RESIGNED |
24/04/0624 April 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
14/04/0414 April 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS |
07/11/037 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS |
11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
11/04/0211 April 2002 | DIRECTOR RESIGNED |
11/04/0211 April 2002 | NEW SECRETARY APPOINTED |
11/04/0211 April 2002 | SECRETARY RESIGNED |
11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
04/04/024 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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