SPRINTER EXPRESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Registered office address changed from 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG to 19 Smeaton Close Aylesbury HP19 8UP on 2025-06-20 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-06 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/06/2426 June 2024 | Micro company accounts made up to 2023-09-30 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
12/12/2212 December 2022 | Amended total exemption full accounts made up to 2021-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/08/2029 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/04/1724 April 2017 | DIRECTOR APPOINTED MRS JULIETTE WEBB |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/03/1616 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/03/1524 March 2015 | Annual return made up to 6 March 2015 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 |
20/03/1420 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/04/1310 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/03/1220 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
19/04/1119 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS WEBB / 01/10/2009 |
17/03/1017 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
13/10/0913 October 2009 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM ASHTON HOUSE, 14 GRANVILLE STREET, AYLESBURY BUCKINGHAMSHIRE HP20 2JR |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
24/03/0924 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | CURREXT FROM 31/03/2008 TO 30/09/2008 |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | NEW DIRECTOR APPOINTED |
20/03/0620 March 2006 | NEW SECRETARY APPOINTED |
10/03/0610 March 2006 | SECRETARY RESIGNED |
10/03/0610 March 2006 | DIRECTOR RESIGNED |
06/03/066 March 2006 | 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