Advanced company searchLink opens in new window

ELITE SPORT PERFORMANCE TECHNOLOGIES LTD

Company number 07467535

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)
15 Jan 2016 AD01 Registered office address changed from Michael Pearson West Building 2 Oakwood Drive Loughborough University Loughborough Leicestershire LE11 3QF England to Michael Pearson West Building, 2 Oakwood Drive Loughborough Leicestershire LE11 3QF on 15 January 2016
13 Jan 2016 CH01 Director's details changed for Mr Thomas Litster Yule on 13 January 2016
13 Jan 2016 AD01 Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX to Michael Pearson West Building 2 Oakwood Drive Loughborough University Loughborough Leicestershire LE11 3QF on 13 January 2016
13 Jan 2016 CH01 Director's details changed for Mr Vernon John-Gray Neville on 13 January 2016
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 384
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 363
18 Feb 2015 AP01 Appointment of Mr John Arthur Barker as a director on 17 December 2014
23 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
21 Jul 2014 MR01 Registration of charge 074675350001, created on 21 July 2014
21 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 200
28 May 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
21 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
21 Feb 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
05 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 200
08 Apr 2011 AP01 Appointment of Thomas Litster Yule as a director
08 Apr 2011 AD01 Registered office address changed from 5 Castledine Street Extension Loughborough Leicestershire LE11 2NT United Kingdom on 8 April 2011
08 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2010 NEWINC Incorporation