SPRINT REFRIGERATION LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Termination of appointment of Adnan Velic as a director on 2025-05-31

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-04-30

View Document

18/10/2418 October 2024 Termination of appointment of Luke David Ryan as a director on 2024-10-18

View Document

18/10/2418 October 2024 Termination of appointment of Ross Adam Ryan as a director on 2024-10-18

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-16 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Registered office address changed from Unit 1 Cobham Road Racecourse Industrial Estate Pershore Worcestershire WR10 2DL to Airedale House Battye Street Bradford BD4 8AG on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of Mr Adnan Velic as a director on 2023-03-10

View Document

23/03/2323 March 2023 Appointment of Ms Charlotte Elizabeth Bywell as a director on 2023-03-10

View Document

23/03/2323 March 2023 Appointment of Robert Howard Bywell as a director on 2023-03-10

View Document

23/03/2323 March 2023 Appointment of Mr Barry Desmond Acton as a director on 2023-03-10

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

21/06/2121 June 2021 Termination of appointment of Anne Elizabeth Day as a secretary on 2021-06-21

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ADAM RYAN / 12/06/2019

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAVID RYAN / 21/12/2017

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR LUKE DAVID RYAN

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRINT REFRIGERATION AND CATERING EQUIPMENT LIMITED

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRINT REFRIGERATION AND CATERING EQUIPMENT LIMITED

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRINT REFRIGERATION AND CATERING EQUIPMENT LIMITED

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RYAN

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR ROSS ADAM RYAN

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/07/1622 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS RYAN / 17/07/2015

View Document

17/07/1517 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH DAY / 17/07/2015

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/12/145 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/07/1428 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

19/08/1319 August 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/07/124 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/07/116 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/09/1013 September 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RYAN / 12/04/2007

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: SHERIFF STREET COMMERCIAL COMPLEX SHERIFF STREET WORCESTER WR4 9AB

View Document

14/11/0114 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS; AMEND

View Document

06/10/986 October 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: 11 CANALSIDE OFFICE COMPLEX LOWESMOOR WHARF WORCESTER WR1 2RR

View Document

30/09/9830 September 1998 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

29/09/9829 September 1998 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/9819 August 1998 APPLICATION FOR STRIKING-OFF

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/03/9710 March 1997 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 30/04/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/10/948 October 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9316 June 1993 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