SPRINT INVESTMENTS 1 LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

05/07/235 July 2023 Application to strike the company off the register

View Document

25/05/2325 May 2023 Full accounts made up to 2022-08-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

06/05/226 May 2022 Full accounts made up to 2021-08-31

View Document

24/02/2224 February 2022 Appointment of Mrs Kate Drake as a director on 2022-02-22

View Document

24/02/2224 February 2022 Termination of appointment of Aidan Gerard Clare as a director on 2022-02-22

View Document

24/02/2224 February 2022 Appointment of Omorlie Harris as a director on 2022-02-22

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

04/01/224 January 2022 Termination of appointment of Clare Louisa Minnie Jennings as a director on 2021-12-31

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DELVE

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR MARK FRANCIS MULLER

View Document

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN GERARD CLARE / 20/10/2015

View Document

24/08/1524 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/07/1528 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/06/1512 June 2015 SCETION 519

View Document

01/06/151 June 2015 AUDITOR'S RESIGNATION

View Document

12/05/1512 May 2015 COMPANY NAME CHANGED ALLIANCE BOOTS INVESTMENTS 1 LIMITED CERTIFICATE ISSUED ON 12/05/15

View Document

05/03/155 March 2015 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 AUDITOR'S RESIGNATION

View Document

24/04/1424 April 2014 AUDITOR'S RESIGNATION

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/08/135 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR FRANK STANDISH

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR MARTIN DELVE

View Document

06/05/136 May 2013 DIRECTOR APPOINTED MR AIDAN GERARD CLARE

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEFANO PESSINA

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARCO PAGNI

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, DIRECTOR MATTIA CAPRIOLI

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/08/126 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR MARCO PAGNI

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR AIDAN CLARE

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR MATTIA CAPRIOLI

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR STEFANO PESSINA

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK STANDISH

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN DELVE

View Document

29/03/1229 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 94043221

View Document

09/01/129 January 2012 19/12/11 STATEMENT OF CAPITAL GBP 64043221

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN GERARD CLARE / 01/04/2011

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 07/02/2010

View Document

09/02/119 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR APPOINTED AIDAN GERARD CLARE

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCCOY

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 27/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER DELVE / 10/08/2010

View Document

11/05/1011 May 2010 COMPANY NAME CHANGED IVOR SHIPLEY LIMITED CERTIFICATE ISSUED ON 11/05/10

View Document

11/05/1011 May 2010 CHANGE OF NAME 26/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED KATHLEEN MCCOY

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR ALLIANCE UNICHEM PLC

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED FRANK STANDISH

View Document

13/02/0913 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/01/0927 January 2009 NC INC ALREADY ADJUSTED 25/03/2008

View Document

20/01/0920 January 2009 GBP NC 48535000/48555000 25/03/08

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DELVE / 08/10/2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MARTIN CHRISTOPHER DELVE

View Document

28/04/0828 April 2008 SECRETARY APPOINTED FRANK STANDISH

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY AU COSEC LIMITED

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 AUDITOR'S RESIGNATION

View Document

17/05/0717 May 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 13/06/06

View Document

05/12/065 December 2006 ACC. REF. DATE SHORTENED FROM 13/06/07 TO 31/03/07

View Document

12/06/0612 June 2006 ACC. REF. DATE EXTENDED FROM 13/12/05 TO 13/06/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 13/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 13/12/04

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: ALLIANCE HOUSE 2 HEATH ROAD WEYBRIDGE SURREY KT13 8AP

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 £ NC 2000/48535000 30/

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS; AMEND

View Document

18/04/9918 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/04/9918 April 1999 EXEMPTION FROM APPOINTING AUDITORS 12/04/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 RETURN MADE UP TO 06/02/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 EXEMPTION FROM APPOINTING AUDITORS 14/02/96

View Document

06/03/966 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 RETURN MADE UP TO 06/02/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/09/933 September 1993 S386 DISP APP AUDS 23/08/93

View Document

21/05/9321 May 1993 AUDITOR'S RESIGNATION

View Document

10/05/9310 May 1993 RETURN MADE UP TO 06/02/93; CHANGE OF MEMBERS

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93 FROM: 15 STATION APPROACH HAYES BROMLEY KENT BR2 7EQ

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 06/02/92; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 30/11/88; NO CHANGE OF MEMBERS

View Document

10/02/8810 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/07

View Document

25/09/8725 September 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

16/01/8716 January 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

16/01/8716 January 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/837 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

22/12/6422 December 1964 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/12/64

View Document

22/08/6022 August 1960 CERTIFICATE OF INCORPORATION

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