ELITE SPORT PERFORMANCE TECHNOLOGIES LTD
Company number 07467535
- Company Overview for ELITE SPORT PERFORMANCE TECHNOLOGIES LTD (07467535)
- Filing history for ELITE SPORT PERFORMANCE TECHNOLOGIES LTD (07467535)
- People for ELITE SPORT PERFORMANCE TECHNOLOGIES LTD (07467535)
- Charges for ELITE SPORT PERFORMANCE TECHNOLOGIES LTD (07467535)
- More for ELITE SPORT PERFORMANCE TECHNOLOGIES LTD (07467535)
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
|
|
05 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 26 January 2015
|
|
05 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 17 December 2014
|
|
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
|
|
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
|
|
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
|
|
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
|
|
13 Dec 2010 | NEWINC | Incorporation |