SPRINT INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewSatisfaction of charge 042055110004 in full

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-01 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/02/228 February 2022 Director's details changed for Mr Matthew John Harper-Ward on 2021-11-16

View Document

20/07/2120 July 2021 Director's details changed for Mr Malcolm Redvers Tapp on 2021-04-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042055110004

View Document

19/06/1819 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 1200

View Document

13/06/1813 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRINT GROUP HOLDINGS LIMITED

View Document

05/06/185 June 2018 CESSATION OF JONATHAN MICAH BARNS AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042055110003

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042055110002

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/07/149 July 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR MALCOLM REDVERS TAPP

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR MATTHEW JOHN HARPER-WARD

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR KERRY BARNS

View Document

04/04/114 April 2011 COMPANY NAME CHANGED OMNISYS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/04/11

View Document

04/04/114 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY JANE BARNS / 02/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0828 May 2008 CURRSHO FROM 30/09/2008 TO 31/05/2008

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KERRY BARNS / 01/08/2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARNS / 01/08/2007

View Document

12/05/0812 May 2008 NC INC ALREADY ADJUSTED 07/05/08

View Document

12/05/0812 May 2008 GBP NC 100/1000 07/05/2008

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 33 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LT

View Document

10/07/0510 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/05/0522 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 95 VICTORIA AVENUE RAYLEIGH ESSEX SS6 9DB

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 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