SPRINT FIX LIMITED

Unit 6 Templar Court Unit 6 Templar Court, Basingstoke, RG21 6AB, Hampshire, England
StatusACTIVE
Company No.08782804
CategoryPrivate Limited Company
Incorporated20 Nov 2013
Age10 years, 6 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Irmina Aleksandra Kowalska

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irmina Kowalska

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDRE MACKIE LIMITED

312 BOG GREEN LANE COLNE BRIDGE,HUDDERSFIELD,HD5 0RF

Number:11875641
Status:ACTIVE
Category:Private Limited Company

BULRUSH FINE DINING LTD

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

OTHER CENTURY LTD

89 GAER PARK AVENUE,NEWPORT,NP20 3NW

Number:11269437
Status:ACTIVE
Category:Private Limited Company

RSF COMMERCIAL EXPORTS LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC529699
Status:ACTIVE
Category:Private Limited Company

SHI CONSULTING LTD

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:08518961
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source