SPORTING INTEGRITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Registered office address changed from C/O M J Finn & Co Salters Brook Cottage Stanton Wick Pensford Bristol BS39 4DA to Moreton Grange Bishopstone Aylesbury HP17 8SL on 2025-02-27 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Micro company accounts made up to 2022-12-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Micro company accounts made up to 2021-12-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/05/2014 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
18/09/1618 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/03/1614 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/03/1511 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/07/1412 July 2014 | DISS40 (DISS40(SOAD)) |
11/07/1411 July 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
11/07/1411 July 2014 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM C/O IPS LAW LLP DAVID HOUSE 10-12 CECIL ROAD HALE ALTRINCHAM CHESHIRE WA15 9PA |
17/06/1417 June 2014 | FIRST GAZETTE |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/03/1320 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES JONES / 23/03/2012 |
04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE VERROKEN / 23/03/2012 |
09/03/129 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
18/11/1118 November 2011 | REGISTERED OFFICE CHANGED ON 18/11/2011 FROM IPSLAW LLP 5 RIDGEFIELD MANCHESTER M2 6EG |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/03/1110 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/03/108 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES JONES / 16/02/2010 |
27/03/0927 March 2009 | CURRSHO FROM 28/02/2010 TO 31/12/2009 |
16/02/0916 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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