SPRINT FIX LIMITED
Status | ACTIVE |
Company No. | 08782804 |
Category | Private Limited Company |
Incorporated | 20 Nov 2013 |
Age | 10 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SPRINT FIX LIMITED is an active private limited company with number 08782804. It was incorporated 10 years, 6 months, 10 days ago, on 20 November 2013. The company address is Unit 6 Templar Court Unit 6 Templar Court, Basingstoke, RG21 6AB, Hampshire, England.
Company Fillings
Change person director company with change date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-20
Officer name: Mr Michal Lepiarz
Documents
Change to a person with significant control
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Irmina Aleksandra Kowalska
Change date: 2023-11-20
Documents
Change to a person with significant control
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-20
Psc name: Mr Michal Lepiarz
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Change to a person with significant control
Date: 14 May 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Irmina Aleksandra Kowalska
Change date: 2018-05-11
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Irmina Aleksandra Kowalska
Change date: 2018-05-11
Documents
Change to a person with significant control
Date: 14 May 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-11
Psc name: Mr Michal Lepiarz
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michal Lepiarz
Change date: 2018-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Address
Type: AD01
Old address: Unit 4 Templar Court Knights Park Road Basingstoke Hampshire RG21 6AB England
New address: Unit 6 Templar Court Knights Park Road Basingstoke Hampshire RG21 6AB
Change date: 2016-12-21
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-27
Officer name: Miss Irmina Aleksandra Kowalska
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-27
Officer name: Mr Michal Lepiarz
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-27
New address: Unit 4 Templar Court Knights Park Road Basingstoke Hampshire RG21 6AB
Old address: 10 Gower Close Basingstoke Hampshire RG21 5GX
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-28
Officer name: Miss Irmina Aleksandra Kowalska
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michal Lepiarz
Change date: 2014-04-28
Documents
Change registered office address company with date old address
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-28
Old address: 63 Grays Road Slough SL1 3QG United Kingdom
Documents
Appoint person director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Irmina Aleksandra Kowalska
Documents
Termination director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Irmina Kowalska
Documents
Change person director company with change date
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Irmina Aleksandra Kowalska
Change date: 2013-11-26
Documents
Some Companies
312 BOG GREEN LANE COLNE BRIDGE,HUDDERSFIELD,HD5 0RF
Number: | 11875641 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 COTHAM ROAD SOUTH,BRISTOL,BS6 5TZ
Number: | 09733126 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH PLACE MANAGEMENT COMPANY LIMITED
UNIT 13 THE GLENMORE CENTRE SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RJ
Number: | 03150467 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 GAER PARK AVENUE,NEWPORT,NP20 3NW
Number: | 11269437 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC529699 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 08518961 |
Status: | ACTIVE |
Category: | Private Limited Company |