Advanced company searchLink opens in new window

TEACHSPORT SERVICES LTD

Company number 09386387

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)
13 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with updates
17 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
04 Jun 2024 CERTNM Company name changed teachsport (franchise) LIMITED\certificate issued on 04/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-28
24 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
18 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
21 Jul 2022 PSC04 Change of details for Ms Carrie Starace as a person with significant control on 21 July 2022
21 Jul 2022 PSC04 Change of details for Mr Ross Melvyn Walker as a person with significant control on 21 July 2022
21 Jul 2022 PSC04 Change of details for Mrs Debbie Walker as a person with significant control on 21 July 2022
21 Jul 2022 CH01 Director's details changed for Mr Ross Melvyn Walker on 21 July 2022
21 Jul 2022 CH01 Director's details changed for Ms Carrie Starace on 21 July 2022
21 Jul 2022 AD01 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 21 July 2022
25 May 2022 AA Total exemption full accounts made up to 30 September 2021
24 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
24 Jan 2022 PSC04 Change of details for Ms Carrie Starace as a person with significant control on 24 January 2022
24 Jan 2022 PSC04 Change of details for Mr Ross Melvyn Walker as a person with significant control on 24 January 2022
24 Jan 2022 PSC04 Change of details for Mrs Debbie Walker as a person with significant control on 24 January 2022
24 Jan 2022 CH01 Director's details changed for Mr Ross Melvyn Walker on 24 January 2022
24 Jan 2022 CH01 Director's details changed for Ms Carrie Starace on 24 January 2022
29 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
08 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with updates
16 Dec 2020 AD01 Registered office address changed from Regus 1 Elmfield Park Bromley BR1 1LU United Kingdom to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 16 December 2020
10 Dec 2020 PSC01 Notification of Debbie Walker as a person with significant control on 30 September 2020
10 Dec 2020 PSC04 Change of details for Mr Ross Melvyn Walker as a person with significant control on 30 September 2020
30 Apr 2020 AA Total exemption full accounts made up to 30 September 2019