Advanced company searchLink opens in new window

STANLEYBET SPORTS LIMITED

Company number 00945381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2016 AA Full accounts made up to 31 December 2015
21 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
06 Oct 2015 AA Full accounts made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30,100
21 Sep 2015 CH01 Director's details changed for Mr John Samuel Whittaker on 21 September 2015
21 Sep 2015 CH01 Director's details changed for Mr Giovanni Garrisi on 21 September 2015
24 Sep 2014 AA Full accounts made up to 31 December 2013
22 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 30,100
23 Jan 2014 AD01 Registered office address changed from Exchange Station Mercury Court Tithebarn Street Liverpool L2 2QP United Kingdom on 23 January 2014
23 Jan 2014 TM02 Termination of appointment of Pennsec Limited as a secretary
30 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 30,100
25 Sep 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 AD01 Registered office address changed from 201-210 Mercury Court Tithebarn Street Liverpool Merseyside L2 2QP on 7 March 2013
06 Mar 2013 TM01 Termination of appointment of Jarrod Hargreaves as a director
06 Mar 2013 AP01 Appointment of Giovanni Garrisi as a director
06 Mar 2013 AP01 Appointment of Mr John Samuel Whittaker as a director
06 Mar 2013 TM01 Termination of appointment of James Crossfield as a director
29 Jan 2013 SH10 Particulars of variation of rights attached to shares
29 Jan 2013 SH08 Change of share class name or designation
29 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2013 TM01 Termination of appointment of Antonis Karis as a director
25 Oct 2012 TM01 Termination of appointment of David Purvis as a director
24 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
14 Aug 2012 AA Full accounts made up to 31 December 2011