SPRINTPIXEL VISION SERVICES LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

14/06/2114 June 2021 Application to strike the company off the register

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM ANTON HOUSE SOUTH PARK SEVENOAKS KENT TN13 1EB

View Document

10/07/1510 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON MIDDLETON

View Document

15/07/1415 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER NEEL RICHARDSON / 07/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER KEMPTON / 07/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MIDDLETON / 07/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEEL RICHARDSON / 07/07/2014

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/07/1310 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/07/1217 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MIDDLETON / 07/07/2011

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

30/09/1030 September 2010 08/07/10 NO CHANGES

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/09/099 September 2009 RETURN MADE UP TO 08/07/09; NO CHANGE OF MEMBERS

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: LONDON HOUSE 77 HIGH STREET SEVENOAKS KENT TN13 1LD

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 32 BUCKINGHAM PALACE ROAD LONDON SW1W 0RE

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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