SPRINT HIRE - History of Changes


DateDescription
2024-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/24, NO UPDATES
2024-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/09/23
2024-03-08 delete source_ip 77.72.1.15
2024-03-08 insert source_ip 185.194.90.19
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-28 => 2022-09-28
2023-07-07 update accounts_next_due_date 2023-06-28 => 2024-06-28
2023-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/09/22
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-09-29 => 2021-09-28
2022-09-07 update accounts_next_due_date 2022-09-14 => 2023-06-28
2022-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/09/21
2022-07-07 update account_ref_day 29 => 28
2022-07-07 update accounts_next_due_date 2022-06-29 => 2022-09-14
2022-06-14 update statutory_documents PREVSHO FROM 29/09/2021 TO 28/09/2021
2021-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-29 => 2020-09-29
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-06-29
2021-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-29 => 2019-09-29
2020-07-08 update accounts_next_due_date 2020-06-29 => 2021-06-29
2020-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19
2020-02-28 insert address 28a Burton Road Finedon, Wellingborough, NN9 5HX
2019-09-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-29
2019-09-07 update accounts_next_due_date 2019-09-19 => 2020-06-29
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES
2019-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18
2019-08-10 delete source_ip 46.183.11.175
2019-08-10 insert source_ip 77.72.1.15
2019-07-08 update account_ref_day 30 => 29
2019-07-08 update accounts_next_due_date 2019-06-30 => 2019-09-19
2019-06-19 update statutory_documents PREVSHO FROM 30/09/2018 TO 29/09/2018
2018-11-11 update statutory_documents DIRECTOR APPOINTED MR PAUL SAWFORD
2018-11-08 update statutory_documents DIRECTOR APPOINTED MR KEITH ROBERT HARRIS
2018-11-06 delete source_ip 80.82.118.149
2018-11-06 insert source_ip 46.183.11.175
2018-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-06 update statutory_documents DIRECTOR APPOINTED MR PETER ROBERT BROWN
2017-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CYRIL PESTELL
2017-11-02 delete address Unit 7 Brookside, Finedon Road, Wellingborough, Northamptonshire NN8 4BW
2017-11-02 insert address 28a Burton Road Finedon Wellingborough NN9 5HX
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2017-08-07 delete address UNIT 7 BROOKSIDE GARAGES FINEDON ROAD WELLINGBOROUGH NORTHANTS NN8 4BW
2017-08-07 insert address 28A BURTON ROAD FINEDON WELLINGBOROUGH ENGLAND NN9 5HX
2017-08-07 update registered_address
2017-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2017 FROM UNIT 7 BROOKSIDE GARAGES FINEDON ROAD WELLINGBOROUGH NORTHANTS NN8 4BW
2017-07-16 delete address Unit 7 Brookside Buildings Finedon Road, Wellingborough Northamptonshire NN8 4BW
2017-07-16 insert address 28 Burton Road Finedon WELLINGBOROUGH NN9 5HX
2017-07-16 update robots_txt_status www.sprint-hire.com: 404 => 200
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-02 delete office_emails we..@sprint-hire.co.uk
2017-05-02 delete email ke..@sprint-hire.co.uk
2017-05-02 delete email we..@sprint-hire.co.uk
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-22 => 2015-08-22
2015-10-08 update returns_next_due_date 2015-09-19 => 2016-09-19
2015-09-13 update statutory_documents 22/08/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-18 delete address 3 Carrington Street, Kettering, Northamptonshire, NN16 0BY
2015-03-18 delete address Queen Street Kettering Northamptonshire NN16 0BY
2015-03-18 insert address Unit 7 Brookside, Finedon Road, Wellingborough, Northamptonshire NN8 4BW
2015-02-11 insert address Unit 1, 64 Trafalgar Road, KETTERING NN16 8DB
2014-09-07 update returns_last_madeup_date 2013-08-22 => 2014-08-22
2014-09-07 update returns_next_due_date 2014-09-19 => 2015-09-19
2014-08-28 update statutory_documents 22/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-23 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-23 delete source_ip 80.82.112.211
2014-04-23 insert source_ip 80.82.118.149
2014-03-24 insert office_emails we..@sprint-hire.co.uk
2014-03-24 delete email de..@sprint-hire.com
2014-03-24 delete email jo..@sprint-hire.com
2014-03-24 delete source_ip 80.244.183.159
2014-03-24 insert alias Sprint Hire Ltd
2014-03-24 insert email ke..@sprint-hire.co.uk
2014-03-24 insert email we..@sprint-hire.co.uk
2014-03-24 insert index_pages_linkeddomain thewebsitebusiness.co.uk
2014-03-24 insert source_ip 80.82.112.211
2013-11-17 update statutory_documents DIRECTOR APPOINTED MR CYRIL PESTELL
2013-11-15 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW SPICKER
2013-10-07 update returns_last_madeup_date 2012-08-22 => 2013-08-22
2013-10-07 update returns_next_due_date 2013-09-19 => 2014-09-19
2013-09-17 update statutory_documents 22/08/13 FULL LIST
2013-09-16 update statutory_documents 30/09/12 STATEMENT OF CAPITAL GBP 30000
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7110 - Renting of automobiles
2013-06-22 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2013-06-22 insert sic_code 77120 - Renting and leasing of trucks and other heavy vehicles
2013-06-22 update returns_last_madeup_date 2011-08-22 => 2012-08-22
2013-06-22 update returns_next_due_date 2012-09-19 => 2013-09-19
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-09-18 update statutory_documents 22/08/12 FULL LIST
2012-06-14 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-14 update statutory_documents 22/08/11 FULL LIST
2011-04-15 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-20 update statutory_documents 22/08/10 FULL LIST
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SPICKER / 22/08/2010
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARRIOTT / 22/08/2010
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SPICKER / 22/08/2010
2010-06-29 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-14 update statutory_documents DIRECTOR APPOINTED MR JOHN MARRIOTT
2009-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SPICKER / 01/09/2008
2009-09-09 update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-08-19 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08
2009-08-04 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-19 update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-06-17 update statutory_documents PREVEXT FROM 31/08/2007 TO 30/09/2007
2007-09-19 update statutory_documents RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 7 THE GREEN, ISLIP, KETTERING, NORTHAMPTONSHIRE, NN14 3JR
2006-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/06 FROM: C/O RM COMPANY SERVICES LIMITED, INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE SG4 0TW
2006-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-29 update statutory_documents NEW SECRETARY APPOINTED
2006-08-29 update statutory_documents DIRECTOR RESIGNED
2006-08-29 update statutory_documents SECRETARY RESIGNED
2006-08-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION