SPORTS INFORMATION SERVICES LIMITED
Company number 04243307
- Company Overview for SPORTS INFORMATION SERVICES LIMITED (04243307)
- Filing history for SPORTS INFORMATION SERVICES LIMITED (04243307)
- People for SPORTS INFORMATION SERVICES LIMITED (04243307)
- Charges for SPORTS INFORMATION SERVICES LIMITED (04243307)
- More for SPORTS INFORMATION SERVICES LIMITED (04243307)
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) |
---|---|---|---|
25 May 2018 | TM01 | Termination of appointment of Nicola Catherine Clark as a director on 23 May 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
06 Feb 2018 | MR05 | All of the property or undertaking has been released from charge 9 | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Gary John Smith as a director on 13 October 2017 | |
09 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
09 Oct 2017 | MR04 | Satisfaction of charge 3 in full | |
09 Oct 2017 | MR04 | Satisfaction of charge 5 in full | |
09 Oct 2017 | MR04 | Satisfaction of charge 4 in full | |
09 Oct 2017 | MR04 | Satisfaction of charge 8 in full | |
09 Oct 2017 | MR04 | Satisfaction of charge 6 in full | |
24 Jul 2017 | MR01 | Registration of charge 042433070010, created on 24 July 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Richard Jonathan Ames as a director on 1 July 2017 | |
13 Jun 2017 | CH01 | Director's details changed for Mr Nigel Stocks on 27 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | CONNOT | Change of name notice | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
21 Oct 2016 | CH01 | Director's details changed for Mr Gary John Smith on 8 September 2016 | |
05 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
06 Jan 2016 | AP01 | Appointment of Mr Nigel Stocks as a director on 5 January 2016 | |
12 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
01 Apr 2015 | TM01 | Termination of appointment of David Meynell as a director on 1 April 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of George Gibson Cameron Irvine as a director on 20 March 2015 |