SPORTING STRUCTURES LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-08 with no updates |
| 23/07/2523 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
| 16/02/2416 February 2024 | Total exemption full accounts made up to 2023-10-31 |
| 15/12/2315 December 2023 | Termination of appointment of John Percival Douglas Sumbler as a director on 2023-12-06 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
| 11/07/2311 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
| 24/02/2124 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
| 25/11/1925 November 2019 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
| 05/04/195 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
| 01/03/181 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
| 07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PERCIVAL DOUGLAS SUMBLER / 07/07/2017 |
| 07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN SUMBLER / 07/07/2017 |
| 07/07/177 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JEREMY JOHN SUMBLER / 07/07/2017 |
| 11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF ENGLAND |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 09/10/159 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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