SPRINT XPRESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

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

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE COULTHARD / 01/02/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN DONALD DE'ATH / 02/02/2017

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR IVAN DONALD DE'ATH / 02/02/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE COULTHARD / 01/02/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/01/1519 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE COULTHARD / 20/11/2014

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR IVAN DONALD DE'ATH

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/12/092 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/0927 January 2009 COMPANY NAME CHANGED M G EUROPEAN LTD CERTIFICATE ISSUED ON 27/01/09

View Document

15/12/0815 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DE'ATH

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY ELAINE DE'ATH

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ELAINE DE'ATH

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED SARAH COULTHARD

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED ELAINE PATRICIA DE'ATH

View Document

14/02/0814 February 2008 ML28 REPLACING 287

View Document

04/02/084 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 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