Advanced company searchLink opens in new window

SPORTSUPPORT CIC

Company number 11251772

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)
26 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
12 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 AD01 Registered office address changed from 39 Blenheim Way Blenheim Way Moreton-in-Marsh GL56 9NA England to 39 Blenheim Way Moreton-in-Marsh GL56 9NA on 26 October 2022
24 Oct 2022 AD01 Registered office address changed from The Beeches Main Street Grendon Underwood Aylesbury HP18 0SJ England to 39 Blenheim Way Blenheim Way Moreton-in-Marsh GL56 9NA on 24 October 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
09 Jun 2022 AP01 Appointment of Mr Richard Martin Peel as a director on 6 June 2022
09 Jun 2022 TM02 Termination of appointment of Ian Arnold as a secretary on 6 June 2022
09 Jun 2022 TM01 Termination of appointment of Ian Geoffrey Arnold as a director on 6 June 2022
09 Jun 2022 AP03 Appointment of Mr Nicholas John Charles Gandon as a secretary on 6 June 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Jan 2021 TM01 Termination of appointment of Peter David Ackerley as a director on 13 January 2021
11 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
03 Dec 2019 AP01 Appointment of Mr Ian Geoffrey Arnold as a director on 22 November 2019
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
26 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
26 Mar 2019 AD01 Registered office address changed from The Cottage West Clayton Business Park Berry Lane Chorleywood Rickmansworth Hertfordshire WD3 5EX to The Beeches Main Street Grendon Underwood Aylesbury HP18 0SJ on 26 March 2019
01 Mar 2019 CH01 Director's details changed for Sir Tim Lamb on 26 February 2019
01 Mar 2019 AP03 Appointment of Mr Ian Arnold as a secretary on 26 February 2019
01 Mar 2019 TM02 Termination of appointment of Craig Scott as a secretary on 26 February 2019