- Company Overview for SPORTSWARE LIMITED (NI067783)
- Filing history for SPORTSWARE LIMITED (NI067783)
- People for SPORTSWARE LIMITED (NI067783)
- More for SPORTSWARE LIMITED (NI067783)
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
|
|
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 |