SPORTING ADS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/08/2525 August 2025 | Confirmation statement made on 2025-08-24 with no updates |
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 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 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-24 with updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 28/04/2428 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 24/08/2324 August 2023 | Confirmation statement made on 2023-08-24 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 18/06/2118 June 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/06/2029 June 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 10/04/1910 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 24/10/1824 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 055195780002 |
| 20/09/1820 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 055195780001 |
| 28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 21/11/1721 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
| 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 |
| 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 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 24/08/1524 August 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 28/08/1428 August 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 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 |
| 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 |
| 08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 11/10/1311 October 2013 | APPOINTMENT TERMINATED, DIRECTOR GEMMA WALKER |
| 30/07/1330 July 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
| 09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 30/07/1230 July 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
| 26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 04/08/114 August 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
| 17/05/1117 May 2011 | APPOINTMENT TERMINATED, SECRETARY MAUREEN CLAYTON |
| 17/05/1117 May 2011 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 7 CARYL ROAD LYTHAM ST. ANNES LANCASHIRE FY8 2PZ ENGLAND |
| 17/05/1117 May 2011 | Registered office address changed from , 7 Caryl Road, Lytham St. Annes, Lancashire, FY8 2PZ, England on 2011-05-17 |
| 17/05/1117 May 2011 | DIRECTOR APPOINTED MISS GEMMA LEIGH WALKER |
| 06/10/106 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
| 22/09/1022 September 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
| 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 |
| 22/09/1022 September 2010 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM LAKESIDE HOUSE, INNER PROMENADE FAIRHAVEN LYTHAM ST ANNES LANCS FY8 1EA |
| 22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DEAN CLAYTON / 01/10/2009 |
| 27/10/0927 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
| 13/10/0913 October 2009 | Annual return made up to 27 July 2009 with full list of shareholders |
| 16/05/0916 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
| 29/07/0829 July 2008 | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
| 06/06/086 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
| 09/09/079 September 2007 | RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS |
| 02/10/062 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
| 19/09/0619 September 2006 | NEW SECRETARY APPOINTED |
| 19/09/0619 September 2006 | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
| 13/09/0513 September 2005 | NEW SECRETARY APPOINTED |
| 13/09/0513 September 2005 | NEW DIRECTOR APPOINTED |
| 27/07/0527 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 27/07/0527 July 2005 | SECRETARY RESIGNED |
| 27/07/0527 July 2005 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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