SPRINT NSIS LTD

Company Documents

DateDescription
01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024 Appointment of a voluntary liquidator

View Document

01/11/241 November 2024 Statement of affairs

View Document

01/11/241 November 2024 Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-11-01

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Termination of appointment of Matthew John Harper-Ward as a director on 2024-09-27

View Document

02/10/242 October 2024 Termination of appointment of Jonathan Micah Barns as a director on 2024-09-27

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

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

04/08/214 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

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

View Accounts

10/03/2110 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

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

View Accounts

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

View Document

12/02/1912 February 2019 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025055570004

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 CESSATION OF SPRINT INTEGRATION LIMITED AS A PSC

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL SPENCER

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR MATTHEW JOHN HARPER-WARD

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MRS SIAN KELLY BANKS

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRINT GROUP HOLDINGS LIMITED

View Document

27/06/1827 June 2018 COMPANY NAME CHANGED MICROMART EUROPE LIMITED CERTIFICATE ISSUED ON 27/06/18

View Document

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

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM KINGSWICK HOUSE KINGSWICK DRIVE SUNNINGHILL BERKSHIRE SL5 7BH

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025055570003

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR DANIEL IAN SPENCER

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAGDEEP ALFRED

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025055570002

View Document

20/07/1720 July 2017 CESSATION OF 1063839 ALBERTA LTD AS A PSC

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRINT INTEGRATION LIMITED

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR JONATHAN MICAH BARNS

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/06/145 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY KEITH HAYWARD

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH HAYWARD

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/05/1230 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/06/103 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN HAYWARD / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDEEP EMMANUEL ALFRED / 01/05/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: HOME CLOSE BRADCUTTS LANE COOKHAM DEAN BERKS. SL6 9AA

View Document

14/06/9414 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/07/922 July 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 NEW SECRETARY APPOINTED

View Document

04/06/914 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/10/9023 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/06/907 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9024 May 1990 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