Advanced company searchLink opens in new window

SPORTS SUPPLEMENTS LTD

Company number 05654661

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)
25 Jul 2017 AA Full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
30 Sep 2016 AA Full accounts made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
11 Nov 2015 AP01 Appointment of Dr Robert James Campbell Easton as a director on 30 September 2015
30 Jul 2015 AA Full accounts made up to 31 December 2014
22 Apr 2015 SH10 Particulars of variation of rights attached to shares
22 Apr 2015 SH08 Change of share class name or designation
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 18/03/2015
07 Apr 2015 SH02 Sub-division of shares on 18 March 2015
20 Mar 2015 AD01 Registered office address changed from Unit 2 Easter Park, Axial Way Colchester CO4 5WY to Unit 1, Gunfleet Business Park Brunel Way Colchester CO4 9QX on 20 March 2015
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 May 2014 MR01 Registration of charge 056546610002
15 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
15 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
13 Jan 2011 AD01 Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 13 January 2011
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off