- Company Overview for SPORTS DATA SERVICES LIMITED (10881850)
- Filing history for SPORTS DATA SERVICES LIMITED (10881850)
- People for SPORTS DATA SERVICES LIMITED (10881850)
- More for SPORTS DATA SERVICES LIMITED (10881850)
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) |
---|---|---|---|
05 Aug 2024 | CH01 | Director's details changed for Mr Paul Michael Yeomans on 22 July 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with updates | |
05 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with updates | |
18 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Apr 2023 | PSC05 | Change of details for Pmy Technologies (Uk) Limited as a person with significant control on 19 April 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 | |
08 Mar 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 June 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
02 Mar 2022 | PSC07 | Cessation of Luke William Thompson as a person with significant control on 28 February 2022 | |
02 Mar 2022 | PSC07 | Cessation of Colin Rickard as a person with significant control on 28 February 2022 | |
02 Mar 2022 | PSC02 | Notification of Pmy Technologies (Uk) Limited as a person with significant control on 28 February 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Luke William Thompson as a director on 28 February 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Colin Rickard as a director on 28 February 2022 | |
02 Mar 2022 | AP01 | Appointment of Mr Paul Michael Yeomans as a director on 28 February 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from Moreton House 31 High Street Buckingham MK18 1NU England to 64 New Cavendish Street London W1G 8TB on 2 March 2022 | |
17 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from Blackthorn House Rolleston Road Skeffington Leicestershire LE7 9YB United Kingdom to Moreton House 31 High Street Buckingham MK18 1NU on 22 October 2018 |