SPORTING INITIATIVES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Application to strike the company off the register

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

21/09/2221 September 2022 Change of details for Mr Paul Anthony Bush as a person with significant control on 2016-04-06

View Document

21/09/2221 September 2022 Change of details for Katriona Christine Bush as a person with significant control on 2016-04-06

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

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

View Accounts

12/07/2112 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/11/137 November 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/09/1211 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM
BANK GALLERY HIGH STREET
KENILWORTH
WARWICKSHIRE
CV8 1LY
UNITED KINGDOM

View Document

19/12/1119 December 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRIONA CHRISTINE BUSH / 01/01/2010

View Document

24/09/1024 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM
21 HEYCROFT
GIBBBET HILL
COVENTRY
CV4 7HE

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM:
PINEWOOD BRAND LANE
WOODHOUSE
LOUGHBOROUGH
LEICESTERSHIRE LE12 8TY

View Document

05/01/005 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 COMPANY NAME CHANGED
SPORTING INITIATIVES (UK) LIMITE
D
CERTIFICATE ISSUED ON 25/02/98

View Document

18/12/9718 December 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 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