Advanced company searchLink opens in new window

MSW SPORTS LIMITED

Company number 09434981

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)
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