Advanced company searchLink opens in new window

SPORT SYSTEMS LTD

Company number 03021175

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)
31 Jul 2024 CH01 Director's details changed for Mr Liam Burke on 30 July 2024
17 Jun 2024 AD01 Registered office address changed from 3 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE England to 12 Kernham Drive Tilehurst Reading RG31 6GB on 17 June 2024
17 Jun 2024 CH01 Director's details changed for Ms Lisa Evans on 17 June 2024
17 Jun 2024 CH01 Director's details changed for Mr Stephen Ward on 17 June 2024
17 Jun 2024 CH01 Director's details changed for Mr Liam Burke on 17 June 2024
17 Jun 2024 PSC04 Change of details for Mr Stephen Ward as a person with significant control on 17 June 2024
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with updates
29 May 2024 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 100
29 May 2024 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 91
29 May 2024 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 89
29 May 2024 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 80
15 Jan 2024 AA Micro company accounts made up to 30 June 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
07 Jul 2023 AP01 Appointment of Ms Lisa Evans as a director on 27 June 2023
07 Jul 2023 AP01 Appointment of Mr Liam Burke as a director on 27 June 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
02 Sep 2022 AA Micro company accounts made up to 30 June 2022
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
05 Aug 2022 PSC07 Cessation of Dean O'grady as a person with significant control on 4 August 2022
05 Aug 2022 TM01 Termination of appointment of Dean O'grady as a director on 4 August 2022
30 May 2022 PSC04 Change of details for Mr Stephen Ward as a person with significant control on 30 May 2022
30 May 2022 PSC04 Change of details for Mr Dean O'grady as a person with significant control on 30 May 2022
30 May 2022 AD01 Registered office address changed from 61 Walton Street Walton on the Hill Surrey KT20 7RF to 3 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE on 30 May 2022
07 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 80