NUTRISPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

07/05/257 May 2025 Change of details for Mr. Kenneth Scott Adams as a person with significant control on 2016-07-05

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-05-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-05-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-05-30

View Document

09/11/219 November 2021 Registered office address changed from Great George Street Wigan Lancashire WN3 4DL to Midford Castle Midford Bath BA2 7BU on 2021-11-09

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

06/04/216 April 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

20/02/2020 February 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

25/02/1925 February 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

12/02/1812 February 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/16

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

11/05/1611 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

15/11/1515 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

13/05/1513 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

20/05/1420 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

07/05/137 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

14/05/1214 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY PAUL ADAMS

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT KENNETH ADAMS / 07/05/2011

View Document

18/05/1118 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

14/06/1014 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT KENNETH ADAMS / 01/05/2010

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

16/09/0316 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 COMPANY NAME CHANGED ATLAS NUTRITION LTD CERTIFICATE ISSUED ON 11/10/99

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER LANCASHIRE M7 4AS

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 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