Advanced company searchLink opens in new window

SPORT INSIGHT LIMITED

Company number 06542435

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)
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with updates
03 Mar 2022 AD01 Registered office address changed from C/O Go.Wessex Limited 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF United Kingdom to C/O Luffman Limited, Accountants 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF on 3 March 2022
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 Oct 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
05 Oct 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
22 Jun 2018 AD01 Registered office address changed from C/O 8 Casterbridge Place Templecombe BA8 0AF England to C/O Go.Wessex Limited 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF on 22 June 2018
02 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
24 Jan 2018 AD01 Registered office address changed from C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN England to C/O 8 Casterbridge Place Templecombe BA8 0AF on 24 January 2018
28 Sep 2017 AA Micro company accounts made up to 30 April 2017
04 Apr 2017 CS01 Confirmation statement made on 6 February 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
12 May 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 20
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Aug 2015 AD01 Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 27 August 2015
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 20
05 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014