- Company Overview for SPECIALIST SPORTS LIMITED (02692807)
- Filing history for SPECIALIST SPORTS LIMITED (02692807)
- People for SPECIALIST SPORTS LIMITED (02692807)
- Charges for SPECIALIST SPORTS LIMITED (02692807)
- More for SPECIALIST SPORTS LIMITED (02692807)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 15 February 2025 with no updates | |
05 Apr 2024 | AA | Full accounts made up to 31 March 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
20 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
22 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
29 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
23 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
23 Feb 2021 | PSC05 | Change of details for Specialist Sports Limited as a person with significant control on 15 February 2021 | |
17 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
27 May 2020 | MR04 | Satisfaction of charge 026928070005 in full | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
10 Feb 2020 | CH01 | Director's details changed for Richard Bryce Mantell on 1 July 2016 | |
02 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to 140 Mauretania Road Nursling Southampton SO16 0YS on 12 December 2019 | |
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2019 | CONNOT | Change of name notice | |
19 Feb 2019 | AD01 | Registered office address changed from Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to R+ 2 Blagrave Street Reading Berkshire RG1 1AZ on 19 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from C/O Moore Stephens Llp Prospect House 58 Queens Road Reading RG1 4RP England to Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ on 28 September 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CH01 | Director's details changed for Richard Bryce Mantell on 30 September 2016 |