DEIGHTON INTO SPORT PROJECT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

07/04/257 April 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

27/12/2127 December 2021 Micro company accounts made up to 2020-12-31

View Document

08/12/218 December 2021 Appointment of Mr Eugene Andrew as a director on 2021-12-01

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR MELVILLE WATTLEY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

21/12/1821 December 2018 DISS40 (DISS40(SOAD))

View Document

20/12/1820 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 08/01/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM UNIT 6 INGFIELD ENTERPRISE CENTRE CHERRY NOOK ROAD DEIGHTON HUDDERSFIELD WEST YORKSHIRE HD2 1JD

View Document

29/01/1629 January 2016 ALTER ARTICLES 19/01/2016

View Document

29/01/1629 January 2016 ARTICLES OF ASSOCIATION

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, SECRETARY GEORGE TAYLOR

View Document

02/01/162 January 2016 DIRECTOR APPOINTED MR BASIL RICHARDS

View Document

25/11/1525 November 2015 SECRETARY'S CHANGE OF PARTICULARS / GEORGE MICHAEL TAYLOR / 24/11/2015

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR GEORGE MICHAEL TAYLOR

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH PAWSON

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCUSKER

View Document

29/09/1529 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 08/01/15 NO MEMBER LIST

View Document

15/05/1415 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 08/01/14 NO MEMBER LIST

View Document

22/07/1322 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL STURGEON

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL STURGEON

View Document

08/01/138 January 2013 08/01/13 NO MEMBER LIST

View Document

12/03/1212 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 29/12/11 NO MEMBER LIST

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN CALVERT

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MICHAEL JAMES MCCUSKER

View Document

29/12/1029 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company