Advanced company searchLink opens in new window

SPECIALIST SPORTS LIMITED

Company number 02692807

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)
03 Apr 2017 CH01 Director's details changed for James Luther Adam Hook on 30 September 2016
16 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
15 Feb 2017 TM01 Termination of appointment of Kalle Johan Melin as a director on 17 May 2016
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 AD01 Registered office address changed from The Hub Station Road Henley-on-Thames RG9 1AY to C/O Moore Stephens Llp Prospect House 58 Queens Road Reading RG1 4RP on 30 September 2016
23 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10,002
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,002
09 Dec 2014 AP01 Appointment of Mr Kalle Johan Melin as a director on 9 July 2014
30 Jul 2014 MR01 Registration of charge 026928070005, created on 9 July 2014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
19 Jul 2014 MR01 Registration of charge 026928070004, created on 9 July 2014
18 Jul 2014 AP01 Appointment of James Luther Adam Hook as a director on 9 July 2014
18 Jul 2014 AD01 Registered office address changed from 7 Lynwood Court Priestlands Place, Lymington Hampshire SO41 9GA on 18 July 2014
18 Jul 2014 TM02 Termination of appointment of Kalle Johan Melin as a secretary on 9 July 2014
18 Jul 2014 TM01 Termination of appointment of Beverley Jane Melin as a director on 9 July 2014
18 Jul 2014 TM01 Termination of appointment of Kalle Johan Melin as a director on 9 July 2014
18 Jul 2014 AP01 Appointment of Richard Bryce Mantell as a director on 9 July 2014
15 Jul 2014 MR01 Registration of charge 026928070003, created on 9 July 2014
08 Jul 2014 MR04 Satisfaction of charge 2 in full
20 May 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders