- Company Overview for ADMIRAL SPORTS LIMITED (04142614)
- Filing history for ADMIRAL SPORTS LIMITED (04142614)
- People for ADMIRAL SPORTS LIMITED (04142614)
- More for ADMIRAL SPORTS LIMITED (04142614)
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 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
19 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
31 Jul 2023 | CERTNM |
Company name changed admiral sporting goods co. LIMITED\certificate issued on 31/07/23
|
|
04 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
13 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Jun 2022 | AP01 | Appointment of Mr John Anthony Howarth as a director on 31 May 2022 | |
01 Jun 2022 | AP03 | Appointment of Mr John Anthony Howarth as a secretary on 31 May 2022 | |
31 May 2022 | TM02 | Termination of appointment of Theo Hamburger as a secretary on 31 May 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
27 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
12 Jan 2021 | AD01 | Registered office address changed from Borough House the Causeway Altrincham WA14 1DE England to Borough House the Causeway Altrincham WA14 1DE on 12 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from 71 George Street Altrincham WA14 1RN England to Borough House the Causeway Altrincham WA14 1DE on 12 January 2021 | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Aug 2020 | AD01 | Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to 71 George Street Altrincham WA14 1RN on 27 August 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
30 May 2019 | AD01 | Registered office address changed from Unit 4 Alpha Point Sharston Industrial Estate Bradnor Road Sharston Manchester M22 4TE to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 May 2019 | |
12 Apr 2019 | AP03 | Appointment of Mr Theo Hamburger as a secretary on 12 April 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Alan Hughes as a secretary on 11 April 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 |