SPORTING FORCE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Termination of appointment of Amy Marriot as a director on 2024-09-23

View Document

03/07/243 July 2024 Termination of appointment of Jeremy Simon Sisk as a director on 2024-07-03

View Document

03/07/243 July 2024 Termination of appointment of Rosalind Olivia Armstrong as a secretary on 2024-07-03

View Document

03/07/243 July 2024 Termination of appointment of Darren Stephen Spoors as a director on 2024-07-03

View Document

01/03/241 March 2024 Director's details changed for Mr Jeremy Simon Benedict on 2024-03-01

View Document

27/02/2427 February 2024 Appointment of Mr Jeremy Simon Benedict as a director on 2024-02-26

View Document

16/01/2416 January 2024 Notification of Cherylanne Lowther as a person with significant control on 2024-01-16

View Document

16/01/2416 January 2024 Cessation of David Humble as a person with significant control on 2024-01-15

View Document

16/01/2416 January 2024 Termination of appointment of David Humble as a director on 2024-01-15

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

14/11/2314 November 2023 Cessation of Rosalind Olivia Armstrong as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Appointment of Mr David Humble as a director on 2023-11-13

View Document

14/11/2314 November 2023 Notification of David Humble as a person with significant control on 2023-11-13

View Document

06/11/236 November 2023 Cessation of Lesley Jayne Smith as a person with significant control on 2023-10-31

View Document

06/11/236 November 2023 Notification of Rosalind Olivia Armstrong as a person with significant control on 2023-10-31

View Document

06/11/236 November 2023 Termination of appointment of Lesley Jayne Smith as a director on 2023-10-31

View Document

29/09/2329 September 2023 Appointment of Ms Amy Marriot as a director on 2023-09-19

View Document

29/09/2329 September 2023 Appointment of Mr Darren Spoors as a director on 2023-09-19

View Document

29/09/2329 September 2023 Termination of appointment of Martin Owen Dewhurst as a director on 2023-09-01

View Document

04/07/234 July 2023 Termination of appointment of Christopher Moat as a director on 2023-06-26

View Document

04/07/234 July 2023 Termination of appointment of Michael Young as a director on 2023-06-26

View Document

28/02/2328 February 2023 Director's details changed for Mrs Lesley Jayne Smith on 2023-02-28

View Document

28/02/2328 February 2023 Registered office address changed from 35-36 Blackwellgate Darlington DL1 5HW England to Sporting Force Recovery and Wellness Centre 36 Blackwellgate Darlington County Durham DL1 5HW on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mr Michael Young on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mr Christopher Moat on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mr Martin Owen Dewhurst on 2023-02-28

View Document

28/02/2328 February 2023 Secretary's details changed for Miss Rosalind Olivia Armstrong on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

04/01/224 January 2022 Appointment of Mr Michael Young as a director on 2022-01-01

View Document

04/01/224 January 2022 Appointment of Mrs Lesley Jayne Smith as a director on 2022-01-01

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Appointment of Mr Christopher Moat as a director on 2021-11-29

View Document

07/07/207 July 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN SCORFIELD

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BELLARS

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANTCLIFFE WING

View Document

25/02/1925 February 2019 CESSATION OF RICHARD SIMON BELLORS AS A PSC

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

25/02/1925 February 2019 CESSATION OF MARTIN OWN DEWHURST AS A PSC

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR MICHAEL ROBERT EDWARD STOREY

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR MARTIN ANTCLIFFE WING

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM GROUND FLOOR, THE DIGITAL FACTORY DURHAM WAY SOUTH NEWTON AYCLIFFE CO DURHAM DL5 6XP ENGLAND

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR ALAN SCORFIELD

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYN WALSH

View Document

16/02/1816 February 2018 CESSATION OF CAROLYN JOAN WALSH AS A PSC

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM PO BOX DL14 6JZ ROOM 268 MAIN CAMPUS BISHOP AUCKLAND COLLEGE WOODHOUSE LANE BISHOP AUCKLAND CO DURHAM DL14 6JZ UNITED KINGDOM

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS LOWTHER

View Document

23/03/1723 March 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 6 STONE ROW BUTTERKNOWLE BISHOP AUCKLAND COUNTY DURHAM DL13 5PF ENGLAND

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

02/09/162 September 2016 ADOPT ARTICLES 23/07/2016

View Document

02/09/162 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MRS CAROLYN JOAN WALSH

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR MARTIN OWEN DEWHURST

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR RICHARD SIMON BELLARS

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS LOWTHER / 19/07/2016

View Document

16/02/1616 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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