SPRINT INTEGRATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Satisfaction of charge 042055110004 in full |
04/04/254 April 2025 | Total exemption full accounts made up to 2024-05-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-01 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-01 with updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-25 with updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
08/02/228 February 2022 | Director's details changed for Mr Matthew John Harper-Ward on 2021-11-16 |
20/07/2120 July 2021 | Director's details changed for Mr Malcolm Redvers Tapp on 2021-04-08 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/03/213 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 042055110004 |
19/06/1819 June 2018 | 31/05/18 STATEMENT OF CAPITAL GBP 1200 |
13/06/1813 June 2018 | VARYING SHARE RIGHTS AND NAMES |
05/06/185 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRINT GROUP HOLDINGS LIMITED |
05/06/185 June 2018 | CESSATION OF JONATHAN MICAH BARNS AS A PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 042055110003 |
20/07/1720 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 042055110002 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/06/1628 June 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/05/156 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/07/149 July 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/04/1329 April 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
29/03/1229 March 2012 | DIRECTOR APPOINTED MR MALCOLM REDVERS TAPP |
29/03/1229 March 2012 | DIRECTOR APPOINTED MR MATTHEW JOHN HARPER-WARD |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/06/1120 June 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
20/06/1120 June 2011 | APPOINTMENT TERMINATED, DIRECTOR KERRY BARNS |
04/04/114 April 2011 | COMPANY NAME CHANGED OMNISYS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/04/11 |
04/04/114 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY JANE BARNS / 02/10/2009 |
24/05/1024 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
02/03/102 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
18/05/0918 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
31/07/0831 July 2008 | 30/09/07 TOTAL EXEMPTION FULL |
24/06/0824 June 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
19/06/0819 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/05/0828 May 2008 | CURRSHO FROM 30/09/2008 TO 31/05/2008 |
19/05/0819 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KERRY BARNS / 01/08/2007 |
19/05/0819 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARNS / 01/08/2007 |
12/05/0812 May 2008 | NC INC ALREADY ADJUSTED 07/05/08 |
12/05/0812 May 2008 | GBP NC 100/1000 07/05/2008 |
09/07/079 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
14/05/0714 May 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
02/05/062 May 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 33 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LT |
10/07/0510 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
22/05/0522 May 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/07/042 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
16/04/0416 April 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
08/05/038 May 2003 | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
17/05/0217 May 2002 | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
14/03/0214 March 2002 | NEW SECRETARY APPOINTED |
14/03/0214 March 2002 | SECRETARY RESIGNED |
14/03/0214 March 2002 | DIRECTOR RESIGNED |
01/03/021 March 2002 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02 |
08/01/028 January 2002 | NEW DIRECTOR APPOINTED |
08/01/028 January 2002 | NEW DIRECTOR APPOINTED |
12/12/0112 December 2001 | REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 95 VICTORIA AVENUE RAYLEIGH ESSEX SS6 9DB |
18/06/0118 June 2001 | NEW DIRECTOR APPOINTED |
30/05/0130 May 2001 | REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
30/05/0130 May 2001 | NEW SECRETARY APPOINTED |
02/05/012 May 2001 | SECRETARY RESIGNED |
02/05/012 May 2001 | DIRECTOR RESIGNED |
25/04/0125 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPRINT INTEGRATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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