SPRINTER DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 15/08/2515 August 2025 | Confirmation statement made on 2025-08-15 with updates |
| 18/07/2518 July 2025 | Confirmation statement made on 2025-07-13 with no updates |
| 03/03/253 March 2025 | Termination of appointment of Salaam Ahmad as a director on 2025-03-03 |
| 06/01/256 January 2025 | Appointment of Mr Nasser Ahmad as a director on 2025-01-06 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/09/2420 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/09/2313 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 21/07/2321 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 08/12/208 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
| 12/03/2012 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 07/09/177 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
| 23/07/1723 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
| 28/06/1728 June 2017 | PREVEXT FROM 30/09/2016 TO 31/12/2016 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 25/10/1525 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 13/10/1413 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 08/03/148 March 2014 | DIRECTOR APPOINTED MR SALAAM AHMAD |
| 08/03/148 March 2014 | APPOINTMENT TERMINATED, DIRECTOR KIERAN BURNS |
| 21/10/1321 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 20/11/1220 November 2012 | SUBDIVISION OF SHARES 20/04/2012 |
| 19/10/1219 October 2012 | REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 214 BROOMHILLDRIVE GLASGOW GLASGOW G11 7QB SCOTLAND |
| 19/10/1219 October 2012 | REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 625 GREAT WESTERN ROAD GLASGOW LANARKSHIRE G12 8RE |
| 19/10/1219 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 24/10/1124 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
| 24/08/1124 August 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 25/10/1025 October 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIERAN BURNS / 28/09/2010 |
| 19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RIZWANA BIBI / 28/09/2010 |
| 19/10/1019 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
| 20/11/0920 November 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
| 31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 28/05/0928 May 2009 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
| 21/03/0921 March 2009 | DISS40 (DISS40(SOAD)) |
| 20/03/0920 March 2009 | Annual accounts small company total exemption made up to 30 September 2007 |
| 13/03/0913 March 2009 | FIRST GAZETTE |
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 08/10/078 October 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
| 06/07/076 July 2007 | PARTIC OF MORT/CHARGE ***** |
| 12/04/0712 April 2007 | PARTIC OF MORT/CHARGE ***** |
| 04/10/064 October 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
| 27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 27/10/0527 October 2005 | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
| 01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 14/10/0414 October 2004 | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
| 28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 26/09/0326 September 2003 | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
| 28/07/0328 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 11/11/0211 November 2002 | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
| 29/07/0229 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
| 06/02/026 February 2002 | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS |
| 27/07/0127 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
| 28/11/0028 November 2000 | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS |
| 27/10/0027 October 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 10/08/0010 August 2000 | NEW DIRECTOR APPOINTED |
| 10/08/0010 August 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/01/0026 January 2000 | REGISTERED OFFICE CHANGED ON 26/01/00 FROM: 19 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QX |
| 26/01/0026 January 2000 | SECRETARY RESIGNED |
| 26/01/0026 January 2000 | DIRECTOR RESIGNED |
| 28/09/9928 September 1999 | 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