Advanced company searchLink opens in new window

SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED

Company number 01939932

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)
16 Jan 2019 MR01 Registration of charge 019399320011, created on 11 January 2019
07 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
31 Dec 2018 AP01 Appointment of Mr John Michael Barry Gibson as a director on 1 September 2018
28 Dec 2018 AD01 Registered office address changed from Unit 1/2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX to 2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX on 28 December 2018
12 Sep 2018 CH01 Director's details changed for Mr Mark Russel Chambers on 6 September 2018
17 Jul 2018 TM01 Termination of appointment of David Anthony Steele as a director on 12 July 2018
17 Jul 2018 AP01 Appointment of Mr Michael James Ford as a director on 12 July 2018
31 May 2018 AP01 Appointment of Mr Paul James Kirszanek as a director on 22 May 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
23 Mar 2018 TM01 Termination of appointment of Michael Leadbeater as a director on 31 January 2018
01 Feb 2018 AP01 Appointment of Mr David Anthony Steele as a director on 19 January 2018
01 Feb 2018 TM01 Termination of appointment of Andrew Robert Lyman as a director on 19 January 2018
01 Feb 2018 TM01 Termination of appointment of Roger William Devlin as a director on 31 January 2018
05 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
16 Oct 2017 TM01 Termination of appointment of Gary John Smith as a director on 13 October 2017
10 Oct 2017 AP01 Appointment of Mr Michael Leadbeater as a director on 26 September 2017
09 Oct 2017 MR04 Satisfaction of charge 7 in full
09 Oct 2017 MR04 Satisfaction of charge 9 in full
09 Oct 2017 MR04 Satisfaction of charge 10 in full
09 Oct 2017 MR04 Satisfaction of charge 8 in full
08 Aug 2017 TM01 Termination of appointment of Steven Robert Reid as a director on 31 July 2017
03 Jul 2017 AP01 Appointment of Mr Richard Jonathan Ames as a director on 1 July 2017
10 May 2017 AP01 Appointment of Mr Mark Russell Chambers as a director on 9 May 2017
09 May 2017 AP01 Appointment of Mr Trevor Kenneth Beaumont as a director on 9 May 2017
09 May 2017 TM01 Termination of appointment of Michael Patrick O'kane as a director on 27 April 2017