GLOBAL SPRINT SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/09/1520 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM
35 ASHURST ROAD
ASH VALE
ALDERSHOT
HAMPSHIRE
GU12 5AF

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON EMBERLEY

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/08/1217 August 2012 DIRECTOR APPOINTED MR SIMON EMBERLEY

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TYRONE EDWIN ROBERT JONES / 01/01/2011

View Document

22/08/1122 August 2011 COMPANY NAME CHANGED ARCHMEADOW DEVELOPMENTS LTD CERTIFICATE ISSUED ON 22/08/11

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 590-594 STONEY STANTON ROAD COVENTRY CV6 5FS UNITED KINGDOM

View Document

05/08/115 August 2011 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR TYRONE EDWIN ROBERT JONES

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

15/09/1015 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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