About

Registered Number: 02754973
Date of Incorporation: 12/10/1992 (31 years and 6 months ago)
Company Status: Liquidation
Registered Address: The Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

 

Founded in 1992, Sprint Data Systems Ltd have registered office in Kent, it has a status of "Liquidation". The current directors of this business are Cooper, Helen Mary, Cooper, Richard Leonard. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Richard Leonard 18 February 1993 27 October 1993 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Helen Mary 18 February 1993 28 May 2010 1

Filing History

Document Type Date
COCOMP - Order to wind up 06 March 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 11 November 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
TM02 - Termination of appointment of secretary 05 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 09 January 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 06 May 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 13 February 2003
363s - Annual Return 05 March 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 01 August 2001
395 - Particulars of a mortgage or charge 09 November 2000
AA - Annual Accounts 27 September 2000
225 - Change of Accounting Reference Date 20 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 12 November 1999
395 - Particulars of a mortgage or charge 07 September 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 23 January 1996
CERTNM - Change of name certificate 28 March 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 02 February 1994
288 - N/A 11 November 1993
RESOLUTIONS - N/A 15 March 1993
RESOLUTIONS - N/A 15 March 1993
RESOLUTIONS - N/A 15 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1993
MEM/ARTS - N/A 15 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1993
123 - Notice of increase in nominal capital 15 March 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
287 - Change in situation or address of Registered Office 01 March 1993
CERTNM - Change of name certificate 24 February 1993
NEWINC - New incorporation documents 12 October 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2000 Outstanding

N/A

Lease 23 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.