Advanced company searchLink opens in new window

RE: SYSTEMS SPORTING LIMITED

Company number 07670915

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2024 DS01 Application to strike the company off the register
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
01 Dec 2022 CH01 Director's details changed for Mr. Paul Frederick Rivers on 14 July 2022
06 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
29 Jun 2017 PSC02 Notification of Re: Internet Systems Limited as a person with significant control on 6 April 2016
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
02 Dec 2015 AD01 Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to 21 Marina Court Castle Street Hull HU1 1TJ on 2 December 2015
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013