Advanced company searchLink opens in new window

SPORTSWARE LIMITED

Company number NI067783

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
10 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
07 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 September 2015
  • GBP 100
06 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2015 AP01 Appointment of Mr Michael Edmund O'shea as a director on 20 July 2015
30 Mar 2015 SH06 Cancellation of shares. Statement of capital on 26 March 2015
  • GBP 82
30 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2015 SH19 Statement of capital on 30 March 2015
  • GBP 82
30 Mar 2015 SH20 Statement by Directors
30 Mar 2015 CAP-SS Solvency Statement dated 26/03/15
03 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
02 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Nov 2014 TM01 Termination of appointment of Paul Dyer as a director on 29 August 2014
02 Sep 2014 AP01 Appointment of Mr Paul Dyer as a director on 27 July 2014
02 Sep 2014 TM01 Termination of appointment of Michael O'shea as a director on 27 July 2014
29 Aug 2014 AP01 Appointment of Mr George Barry as a director on 26 June 2014
26 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 03/03/2014
14 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100