SPRINT SERVICES LIMITED

Stanley House Stanley House, Wembley, HA0 4JB, England
StatusACTIVE
Company No.11054407
CategoryPrivate Limited Company
Incorporated08 Nov 2017
Age6 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

SPRINT SERVICES LIMITED is an active private limited company with number 11054407. It was incorporated 6 years, 6 months, 7 days ago, on 08 November 2017. The company address is Stanley House Stanley House, Wembley, HA0 4JB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

Old address: 63 Crabtree Avenue Wembley HA0 1LW England

Change date: 2020-03-05

New address: Stanley House Stanley Avenue Wembley HA0 4JB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2019

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-20

Officer name: Shuma Noor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

Old address: 10a Chantry House High Street Billericay CM12 9BQ England

New address: 63 Crabtree Avenue Wembley HA0 1LW

Change date: 2019-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 20 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-20

Psc name: Sakithival Sangeevan

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2019

Action Date: 20 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-20

Psc name: Shuma Noor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Old address: 2 Scratton Road Stanford-Le-Hope SS17 0NZ England

New address: 10a Chantry House High Street Billericay CM12 9BQ

Change date: 2019-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Sakithival Sangeevan

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Old address: 161 Westborough Road Westcliff-on-Sea SS0 9JF England

Change date: 2018-04-30

New address: 2 Scratton Road Stanford-Le-Hope SS17 0NZ

Documents

View document PDF

Incorporation company

Date: 08 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAINSBOROUGH MOT & SERVICE CENTRE LIMITED

30 NORTH STREET,GAINSBOROUGH,DN21 2HU

Number:05754801
Status:ACTIVE
Category:Private Limited Company

GLYN JONES ELECTRICAL SERVICES LIMITED

2 TRESTA CLOSE,SHREWSBURY,SY3 6AJ

Number:08100273
Status:ACTIVE
Category:Private Limited Company

ONEFOURONEB2B LIMITED

34 ALL SAINTS STREET,BOLTON,BL1 2ER

Number:11252342
Status:ACTIVE
Category:Private Limited Company

SKIN ETC MEDICAL AESTHETICS LIMITED

GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB

Number:05603325
Status:ACTIVE
Category:Private Limited Company

SOCIAL SHEFFIELD LIMITED

303 KINGSWOOD HALL,SHEFFIELD,S6 1RN

Number:08550020
Status:ACTIVE
Category:Private Limited Company

SOLIHULL BUSINESS PARTNERSHIP

C/O COUNCIL HOUSE,SOLIHULL,B91 9QS

Number:02885596
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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