Advanced company searchLink opens in new window

UK SPORTS INNOVATIONS GROUP LIMITED

Company number 06616696

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)
07 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
08 Jun 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jan 2015 AP01 Appointment of Mr Cris Beswick as a director on 14 January 2015
29 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
25 Jul 2014 AD01 Registered office address changed from Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX to Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA on 25 July 2014
24 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Aug 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
08 Jul 2013 TM02 Termination of appointment of Stephen Lippiatt as a secretary
08 Jul 2013 TM01 Termination of appointment of Stephen Lippiatt as a director
20 Jun 2013 AD01 Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 20 June 2013
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
12 Jul 2012 AD01 Registered office address changed from Manor Cottage 18a Waxwell Lane Pinner Middlesex HA5 3EN on 12 July 2012
13 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
04 Aug 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
04 Aug 2011 CH01 Director's details changed for Stephen Lippiatt on 11 June 2011
29 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
29 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
09 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
31 Dec 2009 AD01 Registered office address changed from Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS United Kingdom on 31 December 2009
06 Jul 2009 363a Return made up to 11/06/09; full list of members
11 Jun 2008 NEWINC Incorporation