SPROUT TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Administrator's progress report |
31/03/2531 March 2025 | Notice of extension of period of Administration |
08/11/248 November 2024 | Administrator's progress report |
24/05/2424 May 2024 | Statement of affairs with form AM02SOA |
04/05/244 May 2024 | Notice of deemed approval of proposals |
23/04/2423 April 2024 | Statement of administrator's proposal |
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 |
15/04/2415 April 2024 | Appointment of an administrator |
17/11/2317 November 2023 | Termination of appointment of Hugh Nigel Wright as a director on 2023-11-02 |
17/10/2317 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
17/10/2317 October 2023 | |
17/10/2317 October 2023 | |
17/10/2317 October 2023 | |
04/07/234 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
18/10/2218 October 2022 | |
18/10/2218 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
18/10/2218 October 2022 | |
18/10/2218 October 2022 | |
10/10/2210 October 2022 | |
10/10/2210 October 2022 | |
23/09/2223 September 2022 | Termination of appointment of Edward Smyth as a director on 2022-09-21 |
23/09/2223 September 2022 | Appointment of Mr Mark William Lawrence as a director on 2022-09-21 |
23/02/2223 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
02/02/222 February 2022 | |
02/02/222 February 2022 | Audit exemption subsidiary accounts made up to 2021-03-31 |
02/02/222 February 2022 | |
02/02/222 February 2022 | |
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 |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MCNAUGHTON / 03/06/2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
29/10/1829 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
06/06/186 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY PATRICK KILLEEN / 06/06/2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
06/06/186 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MATTHEW TORRENS / 06/06/2018 |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | VARYING SHARE RIGHTS AND NAMES |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
10/03/1710 March 2017 | APPOINTMENT TERMINATED, SECRETARY DANNY KILLEEN |
09/03/179 March 2017 | SECRETARY APPOINTED MRS JODIE TORRENS |
09/03/179 March 2017 | SECRETARY APPOINTED MRS MONIKA KILLEEN |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY PATRICK KILLEEN / 07/03/2017 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | 10/03/16 STATEMENT OF CAPITAL GBP 100 |
19/05/1619 May 2016 | RETURN OF PURCHASE OF OWN SHARES |
19/05/1619 May 2016 | RETURN OF PURCHASE OF OWN SHARES |
16/05/1616 May 2016 | ADOPT ARTICLES 10/03/2016 |
16/05/1616 May 2016 | VARYING SHARE RIGHTS AND NAMES |
28/04/1628 April 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/03/154 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
29/10/1429 October 2014 | DIRECTOR APPOINTED MRS ANGELA MCNAUGHTON |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/03/1425 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
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 |
08/03/138 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | SECRETARY APPOINTED MR DANNY PATRICK KILLEEN |
13/04/1213 April 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
13/04/1213 April 2012 | SECRETARY APPOINTED MR DANNY KILLEEN |
13/04/1213 April 2012 | APPOINTMENT TERMINATED, SECRETARY BLACAS LIMITED |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/07/1120 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/05/1120 May 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
19/05/1119 May 2011 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 177 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DB |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACAS LIMITED / 28/02/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY PATRICK KILLEEN / 28/02/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MATTHEW TORRENS / 28/02/2010 |
08/03/108 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR APPOINTED JEREMY MATTHEW TORRENS |
01/12/091 December 2009 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILDE |
21/05/0921 May 2009 | GBP IC 130/120 30/04/09 GBP SR 10@1=10 |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
07/05/097 May 2009 | ARTICLES OF ASSOCIATION |
07/05/097 May 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
03/03/093 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | GBP NC 1000/900 12/03/07 |
22/10/0822 October 2008 | NC INC ALREADY ADJUSTED 12/03/07 |
21/07/0821 July 2008 | ADOPT MEMORANDUM 12/03/2007 |
11/03/0811 March 2008 | GBP NC 100/1000 09/03/07 |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/04/072 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
07/09/067 September 2006 | SECRETARY RESIGNED |
27/04/0627 April 2006 | REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 53A SOUTHFIELD PARK LONDON HA2 6HF |
27/04/0627 April 2006 | NEW SECRETARY APPOINTED |
28/02/0628 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | SECRETARY RESIGNED |
28/02/0628 February 2006 | NEW SECRETARY APPOINTED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPROUT TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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