SPORTING INSIGHTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

10/04/2510 April 2025 Termination of appointment of Richard Payne as a director on 2025-03-28

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

22/02/2422 February 2024 Registered office address changed from Unit 4-5 the Courtyard Wisley Woking Surrey GU23 6QL England to 32 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD on 2024-02-22

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

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

24/01/2324 January 2023 Memorandum and Articles of Association

View Document

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

View Accounts

29/11/2229 November 2022 Appointment of Mr Geoffrey Zeidler as a secretary on 2022-11-23

View Document

29/11/2229 November 2022 Termination of appointment of Alice Lynne Proctor as a secretary on 2022-11-23

View Document

16/11/2216 November 2022 Appointment of Mr Geoffrey Peter Louis Zeidler as a director on 2022-11-16

View Document

16/11/2216 November 2022 Termination of appointment of Alice Lynne Proctor as a director on 2022-11-16

View Document

21/01/2221 January 2022 Notification of Katie Louise Proctor as a person with significant control on 2022-01-19

View Document

21/01/2221 January 2022 Notification of Gina Lucinda Morris as a person with significant control on 2022-01-19

View Document

21/01/2221 January 2022 Withdrawal of a person with significant control statement on 2022-01-21

View Document

21/01/2221 January 2022 Notification of Edward Lavelle as a person with significant control on 2022-01-19

View Document

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

View Accounts

30/11/2130 November 2021 Notification of a person with significant control statement

View Document

23/11/2123 November 2021 Cessation of Stephen Kenneth Proctor as a person with significant control on 2021-11-13

View Document

23/11/2123 November 2021 Termination of appointment of Stephen Kenneth Proctor as a director on 2021-11-15

View Document

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

View Accounts

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE ALICE PROCTOR / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE ALICE PROCTOR / 29/07/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR RICHARD PAYNE

View Document

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

View Accounts

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM UNIT 3B THE COURTYARD WISLEY WOKING SURREY GU23 6QL

View Document

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

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

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

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

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KENNETH PROCTOR / 01/05/2015

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE ALICE PROCTOR / 01/05/2015

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE ALICE PROCTOR / 01/05/2015

View Document

18/04/1618 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 20 NUGENT ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7AF UNITED KINGDOM

View Document

13/07/1213 July 2012 SECOND FILING WITH MUD 06/04/12 FOR FORM AR01

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 01/01/12 STATEMENT OF CAPITAL GBP 10000

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR ROBERT EDWARD MCCOWEN

View Document

22/09/1122 September 2011 11/03/11 STATEMENT OF CAPITAL GBP 100000

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 11/03/2011

View Document

03/05/113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR KEITH STOREY

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR JOHN RICHARD BUSHELL

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE ALICE PROCTOR / 06/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE ALICE PROCTOR / 06/04/2000

View Document

27/04/0927 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM, THE COURTYARD, WISLEY, SURREY, GU23 6QL

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

26/04/0626 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 37 FREDERICK PLACE, BRIGHTON, EAST SUSSEX BN1 4EA

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 381 KINGSWAY, HOVE, EAST SUSSEX BN3 4QD

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information