SPORTING ADS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 Confirmation statement made on 2025-08-24 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/01/2523 January 2025 Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT United Kingdom to 32 Orchard Road Lytham St Annes Lancashire FY8 1PF on 2025-01-23

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/04/2428 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055195780002

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055195780001

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/11/1721 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

15/08/1715 August 2017 Registered office address changed from , C/O Christian Clayton, Whitehouse Ballam Road, Lytham St. Annes, Lancashire, FY8 4NG to 32 Orchard Road Lytham St Annes Lancashire FY8 1PF on 2017-08-15

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM C/O CHRISTIAN CLAYTON WHITEHOUSE BALLAM ROAD LYTHAM ST. ANNES LANCASHIRE FY8 4NG

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM APT 6 THE ROYALS 11 LINKS GATE LYTHAM ST. ANNES LANCASHIRE FY8 3LF ENGLAND

View Document

09/05/149 May 2014 Registered office address changed from , Apt 6 the Royals 11 Links Gate, Lytham St. Annes, Lancashire, FY8 3LF, England on 2014-05-09

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEMMA WALKER

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY MAUREEN CLAYTON

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 7 CARYL ROAD LYTHAM ST. ANNES LANCASHIRE FY8 2PZ ENGLAND

View Document

17/05/1117 May 2011 Registered office address changed from , 7 Caryl Road, Lytham St. Annes, Lancashire, FY8 2PZ, England on 2011-05-17

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MISS GEMMA LEIGH WALKER

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

22/09/1022 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Registered office address changed from , Lakeside House, Inner Promenade, Fairhaven, Lytham St Annes, Lancs, FY8 1EA on 2010-09-22

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM LAKESIDE HOUSE, INNER PROMENADE FAIRHAVEN LYTHAM ST ANNES LANCS FY8 1EA

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DEAN CLAYTON / 01/10/2009

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

13/10/0913 October 2009 Annual return made up to 27 July 2009 with full list of shareholders

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

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