SPRINT INTEGRATION LIMITED - ESSEX


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-04-09 View Report
Accounts. Accounts type total exemption full. 2024-02-29 View Report
Confirmation statement. Statement with updates. 2023-04-25 View Report
Accounts. Accounts type total exemption full. 2023-02-28 View Report
Confirmation statement. Statement with updates. 2022-05-03 View Report
Accounts. Accounts type total exemption full. 2022-02-28 View Report
Officers. Change date: 2021-11-16. Officer name: Mr Matthew John Harper-Ward. 2022-02-08 View Report
Officers. Officer name: Mr Malcolm Redvers Tapp. Change date: 2021-04-08. 2021-07-20 View Report
Confirmation statement. Statement with updates. 2021-05-06 View Report
Accounts. Accounts type total exemption full. 2021-03-03 View Report
Confirmation statement. Statement with updates. 2020-06-22 View Report
Accounts. Accounts type total exemption full. 2020-02-28 View Report
Confirmation statement. Statement with updates. 2019-04-25 View Report
Accounts. Accounts type total exemption full. 2019-02-26 View Report
Mortgage. Charge number: 042055110004. Charge creation date: 2019-01-23. 2019-01-25 View Report
Capital. Capital allotment shares. 2018-06-19 View Report
Resolution. Description: Resolutions. 2018-06-13 View Report
Persons with significant control. Notification date: 2018-05-31. Psc name: Sprint Group Holdings Limited. 2018-06-05 View Report
Persons with significant control. Psc name: Jonathan Micah Barns. Cessation date: 2018-05-30. 2018-06-05 View Report
Confirmation statement. Statement with updates. 2018-04-27 View Report
Accounts. Accounts type total exemption full. 2018-02-26 View Report
Mortgage. Charge number: 042055110003. Charge creation date: 2017-07-19. 2017-07-25 View Report
Mortgage. Charge number: 042055110002. Charge creation date: 2017-07-19. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2017-04-25 View Report
Accounts. Accounts type total exemption small. 2017-02-28 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Accounts. Accounts type total exemption small. 2016-02-29 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2015-02-27 View Report
Annual return. With made up date full list shareholders. 2014-07-09 View Report
Accounts. Accounts type total exemption small. 2014-02-27 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Accounts. Accounts type total exemption small. 2013-02-27 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Officers. Officer name: Mr Malcolm Redvers Tapp. 2012-03-29 View Report
Officers. Officer name: Mr Matthew John Harper-Ward. 2012-03-29 View Report
Accounts. Accounts type total exemption small. 2012-03-02 View Report
Annual return. With made up date full list shareholders. 2011-06-20 View Report
Officers. Officer name: Kerry Barns. 2011-06-20 View Report
Change of name. Description: Company name changed omnisys solutions LIMITED\certificate issued on 04/04/11. 2011-04-04 View Report
Change of name. Change of name notice. 2011-04-04 View Report
Accounts. Accounts type total exemption small. 2011-02-25 View Report
Annual return. With made up date full list shareholders. 2010-05-24 View Report
Officers. Officer name: Mrs Kerry Jane Barns. Change date: 2009-10-02. 2010-05-24 View Report
Accounts. Accounts type total exemption full. 2010-03-02 View Report
Annual return. Legacy. 2009-05-18 View Report
Accounts. Accounts type total exemption full. 2009-04-04 View Report
Accounts. Accounts type total exemption full. 2008-07-31 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-06-19 View Report