SPRINT PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewCancellation of shares. Statement of capital on 2025-06-20

View Document

08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-06-20

View Document

08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-06-20

View Document

08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-06-20

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-02-29

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

06/03/246 March 2024 Director's details changed for Mr Robert Terrence Oliver Neill on 2024-03-06

View Document

06/03/246 March 2024 Director's details changed for Mr Terry Finn on 2024-03-06

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/10/2313 October 2023 Director's details changed for Mrs Louisa Jane Neill on 2023-10-13

View Document

13/10/2313 October 2023 Change of details for Mrs Terri Rose Richardson as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Director's details changed for Mrs Terri Rose Richardson on 2023-10-13

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/10/2113 October 2021 Cessation of Louisa Jane Neill as a person with significant control on 2021-08-12

View Document

13/10/2113 October 2021 Notification of Robert Terrence Neill as a person with significant control on 2021-08-12

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

23/07/2123 July 2021 Change of details for Miss Louisa Jane Mills as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

23/07/2123 July 2021 Director's details changed for Miss Louisa Jane Mills on 2021-07-23

View Document

23/06/2123 June 2021 Memorandum and Articles of Association

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

21/06/2121 June 2021 Particulars of variation of rights attached to shares

View Document

25/02/2125 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information