FEDERATION OF INLINE SPEED SKATING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

24/06/2324 June 2023 Registered office address changed from 32 Dollery Drive Edgbaston Birmingham B5 7TD England to 71 Bloomfield Street North Halesowen B63 3RE on 2023-06-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 145 WESTERN ROAD MICKLEOVER DERBY DE3 9GS ENGLAND

View Document

20/11/1920 November 2019 SECRETARY APPOINTED MISS STEPHANIE LOUISE JAMES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH O'REILLY

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY PAUL GILBERT

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR PAUL ANDREW GILBERT

View Document

26/08/1926 August 2019 SECRETARY APPOINTED MR PAUL GILBERT

View Document

26/08/1926 August 2019 APPOINTMENT TERMINATED, DIRECTOR GIBRAN GHAZALI

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

26/08/1926 August 2019 DIRECTOR APPOINTED MR GARETH O'REILLY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 DIRECTOR APPOINTED MR GIBRAN GHAZALI

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FRY

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 152 STATION ROAD STECHFORD BIRMINGHAM B33 8BT

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS MARIE JAYNE BALL

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR HARRY HOARE

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SIMNOR

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GARWELL

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 12/08/15 NO MEMBER LIST

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 152 STATION ROAD STECHFORD BIRMINGHAM B33 8BT ENGLAND

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 193 STRATFORD ROAD SPARKHILL BIRMINGHAM B11 1RB ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR VIRINIA AITKEN

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 26 NEWBY GROVE BACONS END BIRMINGHAM B37 6QR

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR MARK DAVID SIMNOR

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR JOHN EDWARD FRY

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR RICHARD GARWELL

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAWN MCCORMACK

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS FELL

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLLS

View Document

04/01/154 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/09/147 September 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SEVERS

View Document

07/09/147 September 2014 12/08/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR THOMAS FELL

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SIMNOR

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MRS VIRINIA LOUISE AITKEN

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MS DAWN JOHANNA MCCORMACK

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 9 LONGACRE HINDLEY GREEN WIGAN LANCASHIRE WN2 4LL ENGLAND

View Document

19/09/1319 September 2013 12/08/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 12/08/12 NO MEMBER LIST

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SMITH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/12/1117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR MARK DAVID SIMNOR

View Document

07/11/117 November 2011 12/08/11 NO MEMBER LIST

View Document

05/11/115 November 2011 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BUNN

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE JANE BUNN / 04/08/2010

View Document

04/09/104 September 2010 12/08/10 NO MEMBER LIST

View Document

04/09/104 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDY PORTER

View Document

04/09/104 September 2010 REGISTERED OFFICE CHANGED ON 04/09/2010 FROM FLAT 2 BLOCK 4 WEST HOLME BORDESLEY VILLAGE BIRMINGHAM WEST MIDLANDS B9 4NJ

View Document

04/09/104 September 2010 DIRECTOR APPOINTED MR BEN SEVERS

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 ANNUAL RETURN MADE UP TO 12/08/09

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 23 SEATON ROAD, THORPE ASTLEY LEICESTER LEICESTERSHIRE LE3 3SU

View Document

02/03/092 March 2009 SECRETARY APPOINTED MR CHRISTOPHER SMITH

View Document

01/03/091 March 2009 APPOINTMENT TERMINATED SECRETARY CASSANDRA PORTER

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 12/08/08

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: FLAT 2 BLOCK 4, WEST HOLME BORDESLEY VILLAGE BIRMINGHAM B9 4NJ

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 23 SEATON ROAD, THORPE ASTLEY LEICESTER LEICESTERSHIRE LE3 3SU

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 ANNUAL RETURN MADE UP TO 12/08/07

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 55 ATHELSTAN GARDENS WICKFORD ESSEX SS11 7EF

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 ANNUAL RETURN MADE UP TO 12/08/06

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 ANNUAL RETURN MADE UP TO 12/08/05

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 ANNUAL RETURN MADE UP TO 12/08/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 ANNUAL RETURN MADE UP TO 12/08/03

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 ANNUAL RETURN MADE UP TO 12/08/02

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 ANNUAL RETURN MADE UP TO 12/08/01

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/08/0016 August 2000 ANNUAL RETURN MADE UP TO 12/08/00

View Document

31/05/0031 May 2000 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 ANNUAL RETURN MADE UP TO 12/08/99

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 4 WINDSOR ROAD CASTLE BROMWICH BIRMINGHAM B36 0JN

View Document

12/08/9812 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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