SUPPORT FOR SPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-08-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

26/06/1926 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR CARL ELDRED

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA LOUISE LEWINGTON

View Document

29/03/1829 March 2018 CESSATION OF CARL RAYMOND ELDRED AS A PSC

View Document

28/03/1828 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR VICTORIA LOUISE LEWINGTON

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL RAYMOND ELDRED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077264000001

View Document

17/11/1617 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/07/1527 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM UNIT 2A BEECHCROFT FARM INDUSTRIAL ESTATE CHAPEL WOOD ROAD ASH KENT TN15 7HX UNITED KINGDOM

View Document

22/08/1322 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORA PADGETT

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR CARL RAYMOND ELDRED

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED DEBORA PADGETT

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWINGTON

View Document

25/05/1225 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR MICHAEL LEWINGTON

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS TAYLOR

View Document

02/08/112 August 2011 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