- Company Overview for ELITE SPORTS ANALYSIS LIMITED (SC207793)
- Filing history for ELITE SPORTS ANALYSIS LIMITED (SC207793)
- People for ELITE SPORTS ANALYSIS LIMITED (SC207793)
- More for ELITE SPORTS ANALYSIS LIMITED (SC207793)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 Feb 2024 | AD01 | Registered office address changed from Suite 3a Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE Scotland to Stanley House 69/71 Hamilton Road Motherwell ML1 3DG on 1 February 2024 | |
10 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
04 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
18 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
13 Jun 2019 | AD01 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Suite 3a Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE on 13 June 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Sep 2018 | PSC04 | Change of details for Mr Alan Christopher Davidson as a person with significant control on 2 September 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
01 Aug 2018 | PSC07 | Cessation of Ian Richard Donnelly as a person with significant control on 1 August 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Ian Richard Donnelly as a director on 28 May 2010 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Aug 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-27
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|