SPRINT TOOL AND DIE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 New

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

05/10/245 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

28/07/2428 July 2024

View Document

28/07/2428 July 2024

View Document

17/06/2417 June 2024 Appointment of Mr Sean Edward Rice as a director on 2024-06-17

View Document

17/06/2417 June 2024 Cessation of Anthony James Rawson as a person with significant control on 2024-05-28

View Document

17/06/2417 June 2024 Termination of appointment of Anthony James Rawson as a director on 2024-05-28

View Document

17/06/2417 June 2024 Notification of Pentwin Group Limited as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Appointment of Mr Ian Arthur Webb as a director on 2024-06-17

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/10/2328 October 2023

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

14/02/2314 February 2023 Appointment of Mr Dean Harper as a director on 2023-02-14

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/09/2224 September 2022

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

10/01/2210 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/01/2210 January 2022

View Document

16/11/2116 November 2021

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

18/09/1918 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

18/09/1918 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

06/08/196 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL AMOS / 10/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN AMOS / 10/06/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

06/11/186 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

06/10/186 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/08/181 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

17/07/1817 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 DIRECTOR APPOINTED MR ANTHONY JAMES RAWSON

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY JILL AMOS

View Document

14/12/1514 December 2015 SECRETARY APPOINTED MR SEAN EDWARD RICE

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM C/O ELECTROSERVICES HALESFIELD 7 TELFORD SHROPSHIRE TF7 4QL

View Document

13/05/1513 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ALTER ARTICLES 12/03/2015

View Document

30/03/1530 March 2015 ARTICLES OF ASSOCIATION

View Document

30/03/1530 March 2015 ALTER ARTICLES 12/03/2015

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/148 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ADOPT ARTICLES 18/02/2014

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1216 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1110 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM TECHNICAL CENTRE HALESFIELD 7 TELFORD SHROPSHIRE TF7 4QL ENGLAND

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM PTL BUILDING HALESFIELD 7 TELFORD SHROPSHIRE TF7 4NA

View Document

24/05/1024 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN AMOS / 04/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL AMOS / 04/05/2010

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0813 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 12 HORTON COURT, HORTONWOOD 50 TELFORD SHROPSHIRE TF1 7GY

View Document

04/05/054 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 04/05/95; CHANGE OF MEMBERS

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

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM: 69 SCHOOL STREET WOLVERHAMPTON WEST MIDLANDS WV3 0NQ

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/09/8926 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

09/06/899 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 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