- Company Overview for SPORTING BENEFITS LIMITED (03441604)
- Filing history for SPORTING BENEFITS LIMITED (03441604)
- People for SPORTING BENEFITS LIMITED (03441604)
- More for SPORTING BENEFITS LIMITED (03441604)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 28 March 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
11 Jan 2024 | PSC04 | Change of details for Mr David Alexander James Connor as a person with significant control on 10 January 2024 | |
11 Jan 2024 | CH01 | Director's details changed for Mr David Alexander James Connor on 23 August 2019 | |
11 Jan 2024 | TM01 | Termination of appointment of Howard Arthur Middleton as a director on 10 January 2024 | |
21 Dec 2023 | AA | Micro company accounts made up to 28 March 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 28 March 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 28 March 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
20 Dec 2020 | AA | Micro company accounts made up to 28 March 2020 | |
20 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 28 March 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
19 Sep 2019 | AD01 | Registered office address changed from 98 Acre Lane Cheadle Hulme Cheadle SK8 7PA England to 9 Knutsford Road Alderley Edge Cheshire SK9 7SD on 19 September 2019 | |
13 Dec 2018 | AA | Micro company accounts made up to 28 March 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 28 March 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
12 Dec 2016 | AA | Micro company accounts made up to 28 March 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
29 Sep 2016 | AD01 | Registered office address changed from 25 Syddal Road Bramhall Stockport Cheshire SK7 1AB to 98 Acre Lane Cheadle Hulme Cheadle SK8 7PA on 29 September 2016 | |
21 May 2016 | CH01 | Director's details changed for Mr Robert Edward Martin on 21 May 2016 | |
21 May 2016 | CH03 | Secretary's details changed for Mr Robert Edward Martin on 21 May 2016 |