Advanced company searchLink opens in new window

SPRINT ENTERPRISE TECHNOLOGY LIMITED

Company number 07305173

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 25 February 2013
  • GBP 2,166.70
24 Jan 2013 AP03 Appointment of Stephen John Foale as a secretary
24 Jan 2013 AP01 Appointment of Mr Charles Guy Southey as a director
21 Jan 2013 AD01 Registered office address changed from Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR United Kingdom on 21 January 2013
03 Jan 2013 SH01 Statement of capital following an allotment of shares on 14 December 2012
  • GBP 2,105.50
21 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
25 Sep 2012 SH01 Statement of capital following an allotment of shares on 11 September 2012
  • GBP 1,934.30
22 Aug 2012 SH01 Statement of capital following an allotment of shares on 26 July 2012
  • GBP 1,868.60
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 19 June 2012
  • GBP 1,778.80
18 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
13 Apr 2012 AP01 Appointment of Gary Kevin Shepherd as a director
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 16 February 2012
  • GBP 1,456.80
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 27 February 2012
  • GBP 1,641.20
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,406.80
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 August 2011
  • GBP 1,051
09 Jan 2012 TM01 Termination of appointment of Therese Pollock as a director
06 Jan 2012 CERTNM Company name changed assetq LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2011-12-15
06 Jan 2012 CONNOT Change of name notice
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,000.00
08 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
03 May 2011 AP01 Appointment of Philip Graham Williams as a director
14 Apr 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
06 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Sep 2010 SH01 Statement of capital following an allotment of shares on 6 August 2010
  • GBP 910.00