SPRITE CONSULTANCY LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/01/2019:LIQ. CASE NO.1

View Document

02/02/182 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/01/2018:LIQ. CASE NO.1

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM OAK HOUSE SHACKLEFORD ROAD ELSTEAD GODALMING SURREY GU8 6LB

View Document

08/02/178 February 2017 SPECIAL RESOLUTION TO WIND UP

View Document

08/02/178 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/02/178 February 2017 DECLARATION OF SOLVENCY

View Document

25/05/1625 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY BENJAMIN SITCH-OLIVER

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SITCH-OLIVER

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SITCH-OLIVER

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SQUIRE

View Document

23/06/1523 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

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

View Document

27/05/1427 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

29/05/1329 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 CURRSHO FROM 31/10/2013 TO 31/05/2013

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN MORRISON

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN MORRISON

View Document

01/03/131 March 2013 CURREXT FROM 31/05/2013 TO 31/10/2013

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 200 BROOK DRIVE GREEN PARK READING BERKSHIRE RG2 6UB

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MS SUZANNE LORRAINE CRINSON

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR PETER MARTIN SQUIRE

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR BENJAMIN JAMES SITCH-OLIVER

View Document

01/03/131 March 2013 SECRETARY APPOINTED MR BENJAMIN JAMES SITCH-OLIVER

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN MORRISON

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GREGG

View Document

12/02/1312 February 2013 DIVIDEND DECLARED APPROVED AND PAYMENTS RATIFIED 04/02/2013

View Document

04/02/134 February 2013 13/05/08 STATEMENT OF CAPITAL GBP 666

View Document

04/02/134 February 2013 02/05/09 FULL LIST AMEND

View Document

11/01/1311 January 2013 SECTION 690 CA 2006 06/08/2010

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

15/06/1215 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

03/06/113 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/09/1022 September 2010 22/09/10 STATEMENT OF CAPITAL GBP 666

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

09/06/109 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCFARLANE GREGG / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MORRISON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MORRISON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCFARLANE GREGG / 01/10/2009

View Document

24/10/0924 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MORRISON / 01/10/2009

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/0916 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 200 BROOK DRIVE GREEN PARK READING BERKS RG6 2UB

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY SUBSCRIBER SECRETARIES LIMITED

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED KEVIN MORRISON

View Document

15/05/0815 May 2008 SECRETARY APPOINTED KEVIN MORRISON

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED JAMES MCFARLANE GREGG

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR SUBSCRIBER DIRECTORS LIMITED

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN ENGLAND

View Document

02/05/082 May 2008 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