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)
28 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
19 Feb 2013 TM01 Termination of appointment of Daryl Fullerton as a director
13 Feb 2013 AA Total exemption small company accounts made up to 30 June 2011
23 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
23 Feb 2012 AP03 Appointment of Mr Michael O'shea as a secretary
23 Feb 2012 TM02 Termination of appointment of Donal Fullerton as a secretary
07 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 January 2011
04 Oct 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Oct 2011 AD01 Registered office address changed from C/O Michael O'shea Apartment 8.23 the Arc 2G Queens Road Belfast BT3 9FG Northern Ireland on 3 October 2011
07 Sep 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 21/01/2011 was registered on 07/10/2011
07 Sep 2011 CH01 Director's details changed for Michael O'shea on 21 January 2011
07 Sep 2011 CH03 Secretary's details changed for Donal Fullerton on 21 January 2011
20 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
27 May 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2010 AD01 Registered office address changed from 133-137 Lisburn Road Belfast BT9 7AG on 24 September 2010
04 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
29 May 2010 DISS40 Compulsory strike-off action has been discontinued
28 May 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
25 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
05 Sep 2009 98-2(NI) Return of allot of shares
20 Aug 2009 233(NI) Change of ARD
19 Mar 2009 371S(NI) 21/01/09 annual return shuttle
10 Mar 2009 371S(NI) 21/01/09 annual return shuttle
25 Feb 2009 296(NI) Change of dirs/sec