- Company Overview for SPRINT TELEMATICS LIMITED (04409359)
- Filing history for SPRINT TELEMATICS LIMITED (04409359)
- People for SPRINT TELEMATICS LIMITED (04409359)
- Charges for SPRINT TELEMATICS LIMITED (04409359)
- More for SPRINT TELEMATICS LIMITED (04409359)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
05 Apr 2022 | CH03 | Secretary's details changed for Alison Harper Ward on 1 March 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Feb 2022 | CH03 | Secretary's details changed for Alison Harper Ward on 16 November 2021 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Matthew John Harper-Ward on 16 November 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 Jul 2020 | AP01 | Appointment of Mr Leon Boshoff as a director on 5 April 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
15 May 2019 | PSC02 | Notification of Edge Telematics Limited as a person with significant control on 27 February 2019 | |
15 May 2019 | PSC05 | Change of details for Sprint Group Holdings Limited as a person with significant control on 27 February 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 Jan 2019 | MR01 | Registration of charge 044093590002, created on 23 January 2019 | |
19 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 31 May 2018
|
|
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2018 | PSC02 | Notification of Sprint Group Holdings Limited as a person with significant control on 31 May 2018 | |
05 Jun 2018 | PSC07 | Cessation of Matthew John Harper-Ward as a person with significant control on 30 May 2018 | |
05 Jun 2018 | PSC07 | Cessation of Alison Eveline Harper-Ward as a person with significant control on 30 May 2018 | |
05 Jun 2018 | PSC07 | Cessation of Jonathan Micah Barns as a person with significant control on 30 May 2018 |