SPORTING COMPOSITES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR ANDREW JOHN AINSWORTH

View Document

20/05/1920 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044004260005

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 SUB-DIVISION 20/06/18

View Document

09/07/189 July 2018 ADOPT ARTICLES 20/06/2018

View Document

09/07/189 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

25/04/1825 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/04/171 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/04/171 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM THIRD FLOOR 111, CHARTERHOUSE STREET LONDON EC1M 6AW

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/03/1623 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM CENTRAL HOUSE 124 HIGH STREET HAMPTON MIDDLESEX TW12 1NS

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/04/1315 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

29/03/1229 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/03/1130 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS BERNADETTE MARGARET PITFIELD / 01/01/2010

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW AINSWORTH

View Document

01/04/091 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/01/0422 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 COMPANY NAME CHANGED SPECIAL CASE LIMITED CERTIFICATE ISSUED ON 03/05/02

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

21/03/0221 March 2002 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