SPRINT ENGINEERING AND LUBRICANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/01/246 January 2024 Satisfaction of charge 5 in full

View Document

06/01/246 January 2024 Satisfaction of charge 4 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Purchase of own shares.

View Document

14/03/2314 March 2023 Cancellation of shares. Statement of capital on 2023-02-28

View Document

07/03/237 March 2023 Termination of appointment of Julie Morley as a director on 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/11/212 November 2021 Notification of Victoria Smith as a person with significant control on 2021-10-26

View Document

02/11/212 November 2021 Change of details for Mr Gary Daniel Smith as a person with significant control on 2021-10-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/2117 February 2021 17/12/20 STATEMENT OF CAPITAL GBP 7801

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

22/12/2022 December 2020 CESSATION OF ANDREW DEVINE AS A PSC

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEVINE

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MR GARY DANIEL SMITH / 17/12/2020

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MRS VICTORIA LOUISE SMITH

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

14/11/1714 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MRS JULIE MORLEY

View Document

11/05/1711 May 2017 10/05/17 STATEMENT OF CAPITAL GBP 10401

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

01/03/161 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED ANDREW DEVINE

View Document

13/11/1513 November 2015 05/10/15 STATEMENT OF CAPITAL GBP 10400

View Document

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

View Accounts

26/02/1526 February 2015 13/02/15 STATEMENT OF CAPITAL GBP 7800

View Document

26/02/1526 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/1519 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

04/04/144 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN DONOVAN

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN DONOVAN

View Document

06/01/146 January 2014 SECRETARY APPOINTED GARY DANIEL SMITH

View Document

19/12/1319 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

15/02/1215 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/03/118 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DANIEL SMITH / 12/01/2011

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/03/102 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN DONOVAN / 30/09/2008

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY SMITH / 02/05/2008

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED SPRINT ENGINEERING SERVICES LIMI TED CERTIFICATE ISSUED ON 19/01/07

View Document

14/03/0614 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/01/048 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/04/003 April 2000 NC INC ALREADY ADJUSTED 14/03/00

View Document

03/04/003 April 2000 £ NC 5100/5200 14/03/0

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

18/02/9718 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/02/9425 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/07/9317 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/02/923 February 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

24/11/8924 November 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

10/11/8910 November 1989 REGISTERED OFFICE CHANGED ON 10/11/89 FROM: 15 PEPPERHILL NORTHFLEET KENT DA11 8EW

View Document

14/04/8914 April 1989 £ NC 100/5100

View Document

10/04/8910 April 1989 WD 28/03/89 AD 07/02/89--------- £ SI 98@1=98 £ IC 2/100

View Document

05/04/895 April 1989 REGISTERED OFFICE CHANGED ON 05/04/89 FROM: 63-67 TABERNACLE STREET LONDON EC2A 4AH

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 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