SPORT EVENT SOLUTIONS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/06/1618 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN FLYNN

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN FLYNN

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORTON

View Document

15/06/1415 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

15/06/1415 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANNE WALKER / 31/03/2014

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/06/1323 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR MARTIN MORTON

View Document

21/06/1221 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PATRICK FLYNN / 20/06/2012

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PATRICK FLYNN / 14/06/2011

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY WALKER / 13/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MATTHEWS / 13/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DORRIEN KNOWLES / 13/06/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR STEPHEN PATRICK FLYNN

View Document

22/06/0922 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR ANDREW ROBERT MATTHEWS

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MRS WENDY ELAINE WALKER

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE KNOWLES

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/02/0919 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0914 February 2009 COMPANY NAME CHANGED KNOWSPORT PROMOTIONS LIMITED CERTIFICATE ISSUED ON 17/02/09

View Document

23/06/0823 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/04/0719 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 76 KING STREET MANCHESTER GREATER MANCHESTER M2 4NH

View Document

14/09/0514 September 2005 COMPANY NAME CHANGED JCCO 139 LIMITED CERTIFICATE ISSUED ON 14/09/05

View Document

13/06/0513 June 2005 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