UK SPORTS INNOVATIONS GROUP LIMITED
Company number 06616696
- Company Overview for UK SPORTS INNOVATIONS GROUP LIMITED (06616696)
- Filing history for UK SPORTS INNOVATIONS GROUP LIMITED (06616696)
- People for UK SPORTS INNOVATIONS GROUP LIMITED (06616696)
- More for UK SPORTS INNOVATIONS GROUP LIMITED (06616696)
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
|
|
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
|
|
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
|
|
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
|
|
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 |