- Company Overview for MSW SPORTS LIMITED (09434981)
- Filing history for MSW SPORTS LIMITED (09434981)
- People for MSW SPORTS LIMITED (09434981)
- More for MSW SPORTS LIMITED (09434981)
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) |
---|---|---|---|
20 Jun 2024 | AD01 | Registered office address changed from Unit 4 Ripley Drive Normanton Industrial Estate Normanton WF6 1QT England to Whitwood Enterprise Park Unit E1 Speedwell Road Castleford WF10 5PX on 20 June 2024 | |
30 May 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
11 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to Unit 4 Ripley Drive Normanton Industrial Estate Normanton WF6 1QT on 28 June 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
09 Dec 2021 | TM01 | Termination of appointment of Andrew Mcneil as a director on 24 November 2021 | |
09 Dec 2021 | PSC02 | Notification of Joesam Holdings Ltd as a person with significant control on 24 November 2021 | |
09 Dec 2021 | PSC07 | Cessation of Neil Robert Holroyd as a person with significant control on 24 November 2021 | |
09 Dec 2021 | PSC07 | Cessation of Andrew Mcneil as a person with significant control on 24 November 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Ryan Edward Hirst as a director on 18 December 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
07 Feb 2018 | CH01 | Director's details changed for Mr Neil Holroyd on 3 November 2017 | |
07 Feb 2018 | PSC04 | Change of details for Mr Neil Robert Holroyd as a person with significant control on 3 November 2017 | |
20 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates |