SPRINT GROUP (UK) LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

26/06/2526 June 2025 Termination of appointment of Adnan Velic as a director on 2025-05-31

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

18/10/2418 October 2024 Termination of appointment of Ross Adam Ryan as a director on 2024-10-18

View Document

18/10/2418 October 2024 Termination of appointment of Luke David Ryan as a director on 2024-10-18

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

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

View Accounts

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

08/08/238 August 2023 Director's details changed for Charlotte Elizabeth Bywell on 2023-08-07

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

07/08/237 August 2023 Change of details for Sprint Refrigeration and Catering Equipment Limited as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr Luke David Ryan on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr Ross Adam Ryan on 2023-08-07

View Document

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

View Accounts

23/03/2323 March 2023 Appointment of Robert Howard Bywell as a director on 2023-03-10

View Document

23/03/2323 March 2023 Appointment of Mr Adnan Velic as a director on 2023-03-10

View Document

23/03/2323 March 2023 Appointment of Mr Barry Desmond Acton as a director on 2023-03-10

View Document

23/03/2323 March 2023 Appointment of Charlotte Elizabeth Bywell as a director on 2023-03-10

View Document

23/03/2323 March 2023 Registered office address changed from Unit 1 Cobham Road Racecourse Industrial Estate Pershore Worcestershire WR10 2DL to Airedale House Battye Street Bradford BD4 8AG on 2023-03-23

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

24/11/2224 November 2022 Cessation of David Francis Ryan as a person with significant control on 2017-05-07

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

27/07/2127 July 2021 Termination of appointment of Anne Elizabeth Day as a secretary on 2021-06-21

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARTLEY-SMITH

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ADAM RYAN / 12/06/2019

View Document

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

View Accounts

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/08/186 August 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

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

View Accounts

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAVID RYAN / 21/12/2017

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR THOMAS BARTLEY-SMITH

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR LUKE DAVID RYAN

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RYAN

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR ROSS ADAM RYAN

View Document

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

View Accounts

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

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

View Accounts

19/08/1519 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH DAY / 17/07/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS RYAN / 17/07/2015

View Document

29/06/1529 June 2015 PREVSHO FROM 31/07/2015 TO 30/04/2015

View Document

29/06/1529 June 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

23/07/1423 July 2014 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