Based in Hove, East Sussex, Sprint (UK) Ltd was registered on 21 June 2004, it has a status of "Active". We do not know the number of employees at this company. This organisation has one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUGGEN, Anthony David | 21 June 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 13 December 2019 | |
MR04 - N/A | 24 June 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 07 November 2018 | |
CS01 - N/A | 18 April 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CH01 - Change of particulars for director | 12 October 2017 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 23 June 2015 | |
CH04 - Change of particulars for corporate secretary | 23 June 2015 | |
AD01 - Change of registered office address | 26 January 2015 | |
AA - Annual Accounts | 22 August 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 19 July 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 24 June 2011 | |
CH01 - Change of particulars for director | 26 May 2011 | |
AA - Annual Accounts | 23 July 2010 | |
AR01 - Annual Return | 25 June 2010 | |
CH04 - Change of particulars for corporate secretary | 25 June 2010 | |
AA01 - Change of accounting reference date | 31 March 2010 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 07 February 2009 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 14 January 2008 | |
225 - Change of Accounting Reference Date | 10 January 2008 | |
288b - Notice of resignation of directors or secretaries | 24 September 2007 | |
288a - Notice of appointment of directors or secretaries | 24 September 2007 | |
288b - Notice of resignation of directors or secretaries | 24 September 2007 | |
395 - Particulars of a mortgage or charge | 31 August 2007 | |
363s - Annual Return | 12 July 2007 | |
AA - Annual Accounts | 03 March 2007 | |
363s - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 22 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 2005 | |
363s - Annual Return | 09 July 2005 | |
288b - Notice of resignation of directors or secretaries | 17 August 2004 | |
NEWINC - New incorporation documents | 21 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 August 2007 | Fully Satisfied |
N/A |