SPRINT PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Cancellation of shares. Statement of capital on 2025-06-20 |
08/08/258 August 2025 New | Statement of capital following an allotment of shares on 2025-06-20 |
08/08/258 August 2025 New | Statement of capital following an allotment of shares on 2025-06-20 |
08/08/258 August 2025 New | Statement of capital following an allotment of shares on 2025-06-20 |
14/11/2414 November 2024 | Micro company accounts made up to 2024-02-29 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
06/03/246 March 2024 | Director's details changed for Mr Robert Terrence Oliver Neill on 2024-03-06 |
06/03/246 March 2024 | Director's details changed for Mr Terry Finn on 2024-03-06 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/11/2322 November 2023 | Micro company accounts made up to 2023-02-28 |
13/10/2313 October 2023 | Director's details changed for Mrs Louisa Jane Neill on 2023-10-13 |
13/10/2313 October 2023 | Change of details for Mrs Terri Rose Richardson as a person with significant control on 2023-10-13 |
13/10/2313 October 2023 | Director's details changed for Mrs Terri Rose Richardson on 2023-10-13 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/11/2224 November 2022 | Micro company accounts made up to 2022-02-28 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
29/03/2229 March 2022 | Registered office address changed from 4 Grand Parade Polegate BN26 5HG England to 5 5 Cody Close Hoo Rochester Kent ME3 9UD on 2022-03-29 |
29/03/2229 March 2022 | Registered office address changed from 5 5 Cody Close Hoo Rochester Kent ME3 9UD England to Unit 65 Station Road Industrial Estate Hailsham East Sussex BN27 2ET on 2022-03-29 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/10/2113 October 2021 | Cessation of Louisa Jane Neill as a person with significant control on 2021-08-12 |
13/10/2113 October 2021 | Notification of Robert Terrence Neill as a person with significant control on 2021-08-12 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with updates |
23/07/2123 July 2021 | Statement of capital following an allotment of shares on 2021-06-24 |
23/07/2123 July 2021 | Change of details for Miss Louisa Jane Mills as a person with significant control on 2021-07-23 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with updates |
23/07/2123 July 2021 | Director's details changed for Miss Louisa Jane Mills on 2021-07-23 |
23/06/2123 June 2021 | Memorandum and Articles of Association |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Resolutions |
21/06/2121 June 2021 | Particulars of variation of rights attached to shares |
25/02/2125 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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