SPORTING CONCEPTS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Peter Aloysius Mcevoy as a secretary on 2025-04-06

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

10/04/2510 April 2025 Change of details for Mrs Helen Mcevoy as a person with significant control on 2025-03-31

View Document

10/04/2510 April 2025 Cessation of Peter Aloysius Mcevoy as a person with significant control on 2025-03-31

View Document

10/04/2510 April 2025 Termination of appointment of Peter Aloysius Mcevoy as a director on 2025-04-06

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MCEVOY / 26/09/2017

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN MCEVOY / 26/09/2017

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ALOYSIUS MCEVOY / 26/09/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALOYSIUS MCEVOY / 26/09/2017

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM CIDER MILL HOUSE OLD MANOR LANE TEWKESBURY GLOUCESTERSHIRE GL20 7EA

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ADOPT ARTICLES 29/04/2014

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

31/05/1231 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/06/109 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 7 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB

View Document

26/06/0226 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: 9 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 21/05/97; CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/10/9530 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 24/05/93; CHANGE OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/10/904 October 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

06/10/886 October 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/02/877 February 1987 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 RETURN MADE UP TO 07/07/85; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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