Advanced company searchLink opens in new window

SPORTING EVENTS (UK) LIMITED

Company number 05569083

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)
06 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 May 2015
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2016 AD01 Registered office address changed from 114 High Street Rayleigh Essex SS6 7BY to Units 15-16 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF on 3 March 2016
25 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
23 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
28 Jun 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 May 2013
15 May 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Apr 2013 CERTNM Company name changed floral & hardy LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-03-12
25 Mar 2013 CONNOT Change of name notice
15 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-12
06 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-28
06 Mar 2013 CONNOT Change of name notice
28 Feb 2013 TM01 Termination of appointment of Kirsty Horne as a director
28 Feb 2013 AP03 Appointment of Mr Brian Simon Horne as a secretary
28 Feb 2013 TM02 Termination of appointment of Jean Fowler as a secretary
28 Feb 2013 AP01 Appointment of Mr Brian Simon Horne as a director
27 Feb 2013 AD01 Registered office address changed from 51 Oak Walk Benfleet Essex SS7 4SB on 27 February 2013
22 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Nov 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders