THE SPORTING JOINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

13/05/2513 May 2025 Confirmation statement made on 2024-05-16 with no updates

View Document

25/09/2425 September 2024 Amended total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

16/09/2216 September 2022 Change of details for Ms Katherine Stalker as a person with significant control on 2022-09-15

View Document

16/09/2216 September 2022 Change of details for Ms Katherine Stalker as a person with significant control on 2022-09-16

View Document

15/09/2215 September 2022 Change of details for Ms Katherine Stalker as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Ms Katherine Stalker on 2022-09-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/12/2022 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

13/08/1913 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

19/11/1819 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 2 SIMONS COURT BEESTON NOTTINGHAM NG9 3BT

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MS KATHERINE STALKER / 04/12/2017

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/09/1711 September 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MS KATHERINE STALKER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 7 FARADAY COURT FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WX ENGLAND

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM BERMUDA HOUSE CROWN SQUARE FIRST AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE14 2TB

View Document

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE STALKER / 10/01/2013

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 4 CROSS STREET BEESTON NOTTINGHAM NG9 2NX ENGLAND

View Document

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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