Advanced company searchLink opens in new window

S I S (SCIENCE IN SPORT) LIMITED

Company number 02742833

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)
21 Sep 2020 MR01 Registration of charge 027428330008, created on 11 September 2020
08 Sep 2020 MR01 Registration of charge 027428330007, created on 8 September 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
01 Jul 2020 MR01 Registration of charge 027428330006, created on 11 June 2020
01 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
29 May 2020 MR01 Registration of charge 027428330005, created on 20 May 2020
19 May 2020 AP01 Appointment of Mr James Lonsdale Simpson as a director on 19 May 2020
27 Sep 2019 TM01 Termination of appointment of Elizabeth Janet Lake as a director on 10 September 2019
10 Sep 2019 AA Full accounts made up to 31 December 2018
06 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
28 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
21 Aug 2018 AD01 Registered office address changed from 4th Floor, 16-18 Hatton Garden Farringdon London EC1N 8AT to 2nd Floor 16-18 Hatton Garden Farringdon London EC1N 8AT on 21 August 2018
09 Feb 2018 PSC02 Notification of Science in Sport Plc as a person with significant control on 6 April 2016
03 Oct 2017 AA Full accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with updates
20 Jul 2017 PSC07 Cessation of Elizabeth Janet Lake as a person with significant control on 25 January 2017
20 Jul 2017 PSC04 Change of details for Mr Stephen Nigel Moon as a person with significant control on 25 January 2017
20 Jul 2017 PSC07 Cessation of Stephen Nigel Moon as a person with significant control on 25 January 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
22 Jul 2016 AP01 Appointment of Mrs Elizabeth Janet Lake as a director on 18 July 2016
23 Sep 2015 TM01 Termination of appointment of Vivienne Sparks as a director on 23 September 2015
23 Sep 2015 TM02 Termination of appointment of Vivienne Sparks as a secretary on 23 September 2015
22 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 599,383