SPROUT TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Administrator's progress report

View Document

31/03/2531 March 2025 Notice of extension of period of Administration

View Document

08/11/248 November 2024 Administrator's progress report

View Document

24/05/2424 May 2024 Statement of affairs with form AM02SOA

View Document

04/05/244 May 2024 Notice of deemed approval of proposals

View Document

23/04/2423 April 2024 Statement of administrator's proposal

View Document

22/04/2422 April 2024 Registered office address changed from 7450 7450 Daresbury Park Daresbury Cheshire WA4 4BS England to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2024-04-22

View Document

15/04/2415 April 2024 Appointment of an administrator

View Document

17/11/2317 November 2023 Termination of appointment of Hugh Nigel Wright as a director on 2023-11-02

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

23/09/2223 September 2022 Termination of appointment of Edward Smyth as a director on 2022-09-21

View Document

23/09/2223 September 2022 Appointment of Mr Mark William Lawrence as a director on 2022-09-21

View Document

23/02/2223 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

17/01/2217 January 2022 Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom to 7450 7450 Daresbury Park Daresbury Cheshire WA4 4BS on 2022-01-17

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MCNAUGHTON / 03/06/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANNY PATRICK KILLEEN / 06/06/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MATTHEW TORRENS / 06/06/2018

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, SECRETARY DANNY KILLEEN

View Document

09/03/179 March 2017 SECRETARY APPOINTED MRS JODIE TORRENS

View Document

09/03/179 March 2017 SECRETARY APPOINTED MRS MONIKA KILLEEN

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANNY PATRICK KILLEEN / 07/03/2017

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 10/03/16 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1619 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1619 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1616 May 2016 ADOPT ARTICLES 10/03/2016

View Document

16/05/1616 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/1628 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

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

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MRS ANGELA MCNAUGHTON

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM C/O SROUT TECHNOLOGIES LIMITED ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ UNITED KINGDOM

View Document

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 SECRETARY APPOINTED MR DANNY PATRICK KILLEEN

View Document

13/04/1213 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/04/1213 April 2012 SECRETARY APPOINTED MR DANNY KILLEEN

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY BLACAS LIMITED

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/1120 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 177 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DB

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACAS LIMITED / 28/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY PATRICK KILLEEN / 28/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MATTHEW TORRENS / 28/02/2010

View Document

08/03/108 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR APPOINTED JEREMY MATTHEW TORRENS

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILDE

View Document

21/05/0921 May 2009 GBP IC 130/120 30/04/09 GBP SR 10@1=10

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/05/097 May 2009 ARTICLES OF ASSOCIATION

View Document

07/05/097 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 GBP NC 1000/900 12/03/07

View Document

22/10/0822 October 2008 NC INC ALREADY ADJUSTED 12/03/07

View Document

21/07/0821 July 2008 ADOPT MEMORANDUM 12/03/2007

View Document

11/03/0811 March 2008 GBP NC 100/1000 09/03/07

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 53A SOUTHFIELD PARK LONDON HA2 6HF

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

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