SIZE? LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewDirector's details changed for Régis Schultz on 2024-01-01

View Document

07/11/247 November 2024 Accounts for a dormant company made up to 2024-02-03

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

20/10/2320 October 2023 Appointment of Mr Dominic James Platt as a director on 2023-10-16

View Document

17/10/2317 October 2023 Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2023-01-28

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

27/04/2327 April 2023 Appointment of Theresa Casey as a secretary on 2023-04-11

View Document

27/04/2327 April 2023 Termination of appointment of Nirma Cassidy as a secretary on 2023-04-10

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-01-29

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

10/10/2210 October 2022 Appointment of Régis Schultz as a director on 2022-09-28

View Document

04/10/224 October 2022 Appointment of Nirma Cassidy as a secretary on 2022-09-28

View Document

04/10/224 October 2022 Termination of appointment of Peter Alan Cowgill as a director on 2022-09-28

View Document

04/10/224 October 2022 Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-01-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMALL

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

29/09/1829 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/18

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 19/04/2018

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JD SPORTS FASHION PLC

View Document

15/02/1815 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/02/2018

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 04/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL SMALL / 04/10/2017

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/17

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/16

View Document

05/11/155 November 2015 SECRETARY APPOINTED MRS SIOBHAN MAWDSLEY

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BATCHELOR

View Document

29/09/1529 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 SECRETARY APPOINTED MR ANDREW JOHN BATCHELOR

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY JANE BRISLEY

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY BOWN

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLIN BOWN / 11/02/2014

View Document

27/01/1427 January 2014 COMPANY NAME CHANGED SIZE LIMITED
CERTIFICATE ISSUED ON 27/01/14

View Document

27/01/1427 January 2014 COMPANY NAME CHANGED SIZE LIMITED CERTIFICATE ISSUED ON 27/01/14

View Document

27/01/1427 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1314 November 2013 COMPANY NAME CHANGED SIZE APP LIMITED CERTIFICATE ISSUED ON 14/11/13

View Document

14/11/1314 November 2013 COMPANY NAME CHANGED SIZE APP LIMITED
CERTIFICATE ISSUED ON 14/11/13

View Document

14/11/1314 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1313 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

13/11/1313 November 2013 SAIL ADDRESS CREATED

View Document

13/11/1313 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/10/1317 October 2013 CURREXT FROM 30/09/2014 TO 31/01/2015

View Document

27/09/1327 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/1327 September 2013 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