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)
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
11 Mar 2011 TM01 Termination of appointment of John Lawson as a director
11 Mar 2011 TM02 Termination of appointment of John Lawson as a secretary
14 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
07 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
05 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2