- Company Overview for S I S (SCIENCE IN SPORT) LIMITED (02742833)
- Filing history for S I S (SCIENCE IN SPORT) LIMITED (02742833)
- People for S I S (SCIENCE IN SPORT) LIMITED (02742833)
- Charges for S I S (SCIENCE IN SPORT) LIMITED (02742833)
- More for S I S (SCIENCE IN SPORT) LIMITED (02742833)
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) |
---|---|---|---|
10 Jul 2013 | SH02 |
Statement of capital on 27 June 2013
|
|
10 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 27 June 2013
|
|
03 Jul 2013 | AP03 | Appointment of Mr Matthew John Holloway as a secretary | |
03 Jul 2013 | TM02 | Termination of appointment of Ian Ford as a secretary | |
23 May 2013 | TM01 | Termination of appointment of Timothy Lawson as a director | |
12 Mar 2013 | AUD | Auditor's resignation | |
26 Feb 2013 | MISC | Section 519 | |
04 Feb 2013 | AA | Full accounts made up to 31 March 2012 | |
14 Dec 2012 | TM01 | Termination of appointment of Alan Whitfield as a director | |
28 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
15 Dec 2011 | TM01 | Termination of appointment of Philip Walker as a director | |
19 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
18 Jul 2011 | AP01 | Appointment of Mr Philip Andrew Walker as a director | |
18 Jul 2011 | AD01 | Registered office address changed from Thames Court Victoria Street Windsor Berkshire SL4 1YB United Kingdom on 18 July 2011 | |
15 Jul 2011 | AP01 | Appointment of Mr Stephen Nigel Moon as a director | |
15 Jul 2011 | AP01 | Appointment of Mr Ian Ford as a director | |
15 Jul 2011 | AP03 | Appointment of Mr Ian Ford as a secretary | |
15 Jul 2011 | CH01 | Director's details changed for Alan Whitfield on 24 June 2011 | |
15 Jul 2011 | CH01 | Director's details changed for Mr Timothy John Lawson on 24 June 2011 | |
15 Jul 2011 | TM01 | Termination of appointment of Simon Lawson as a director | |
15 Jul 2011 | TM01 | Termination of appointment of Jean Lawson as a director | |
24 Jun 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
24 Jun 2011 | AD01 | Registered office address changed from Ashwood Laboratories Brockhall Village Blackburn Lancashire BB6 8BB on 24 June 2011 | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |