SPRINT ENVELOPES LIMITED

Company Documents

DateDescription
03/11/233 November 2023 Final Gazette dissolved following liquidation

View Document

03/11/233 November 2023 Final Gazette dissolved following liquidation

View Document

03/08/233 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/12/225 December 2022 Liquidators' statement of receipts and payments to 2022-11-08

View Document

18/12/2118 December 2021 Statement of affairs

View Document

01/12/211 December 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/11/2123 November 2021 Registered office address changed from Unit 2 Bradmarsh Court Rotherham South Yorkshire S60 1BW to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2021-11-23

View Document

18/11/2118 November 2021 Appointment of a voluntary liquidator

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL HORNER / 02/11/2018

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW HORNER / 02/11/2018

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS HORNER

View Document

24/03/2024 March 2020 SECRETARY APPOINTED MS RACHEL VICTORIA NOONAN

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HORNER

View Document

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

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR DENNIS HORNER

View Document

27/02/1527 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS HORNER

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL HORNER / 01/02/2013

View Document

17/05/1317 May 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/05/126 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

12/04/1212 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HORNER / 01/12/2010

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL HORNER / 01/12/2010

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM UNIT 17 STADIUM COURT BARBOT HALL INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE S62 6EW

View Document

01/06/111 June 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

01/06/111 June 2011 Registered office address changed from , Unit 17 Stadium Court, Barbot Hall Industrial Estate, Rotherham, South Yorkshire, S62 6EW on 2011-06-01

View Document

03/03/113 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL HORNER / 15/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HORNER / 15/02/2010

View Document

01/03/101 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY MATTHEW HORNER

View Document

25/03/0925 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: BRADMARSH BUSINESS PARK B1-B2 BOW BRIDGE CLOSE TEMPLEBOROUGH ROTHERHAM SOUTH YORKSHIRE S60 1BY

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: WALTER HOUSE UNIT 5 BESSEMER PARK TEMPLEBOROUGH ROTHERHAM SOUTH YORKSHIRE S60 1EN

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 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