SCUNTHORPE AND DISTRICT MOTOR SPORT CLUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

15/04/2515 April 2025 Resolutions

View Document

28/02/2528 February 2025 Memorandum and Articles of Association

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

11/03/2411 March 2024 Appointment of Miss Josie Tomkinson as a secretary on 2024-03-10

View Document

11/03/2411 March 2024 Appointment of Mr James Hessleton as a director on 2024-03-10

View Document

11/03/2411 March 2024 Appointment of Miss Abigail Juggins as a director on 2024-03-10

View Document

11/03/2411 March 2024 Appointment of Mr Jonny Barnard as a director on 2024-03-10

View Document

11/03/2411 March 2024 Registered office address changed from 3 Ings Lane Hibaldstow Brigg North Lincolnshire DN20 9PF England to 1 st. Catherines Crescent Scunthorpe DN16 3LQ on 2024-03-11

View Document

11/03/2411 March 2024 Termination of appointment of Jonathan Jobson as a director on 2024-03-10

View Document

11/03/2411 March 2024 Appointment of Mrs Karen Juggins as a director on 2024-03-10

View Document

11/03/2411 March 2024 Appointment of Mr Richard Philip Lee as a director on 2024-03-10

View Document

11/03/2411 March 2024 Cessation of Jonathan Jobson as a person with significant control on 2024-03-10

View Document

11/03/2411 March 2024 Director's details changed for Mr Richard Philip Lee on 2024-03-11

View Document

11/03/2411 March 2024 Appointment of Mr Mark Juggins as a director on 2024-03-10

View Document

11/03/2411 March 2024 Notification of Mark Juggins as a person with significant control on 2024-03-10

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Appointment of Mr Jonathan Jobson as a director on 2024-02-10

View Document

12/02/2412 February 2024 Notification of Jonathan Jobson as a person with significant control on 2024-02-10

View Document

06/02/246 February 2024 Termination of appointment of Steve Patterson as a director on 2024-02-06

View Document

06/02/246 February 2024 Termination of appointment of Paul Mason as a secretary on 2024-02-06

View Document

06/02/246 February 2024 Termination of appointment of Tracy Patterson as a director on 2024-02-06

View Document

06/02/246 February 2024 Cessation of Tracy Patterson as a person with significant control on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Appointment of Mr Paul Mason as a secretary on 2023-08-10

View Document

10/08/2310 August 2023 Termination of appointment of Janet Dale Shaw as a secretary on 2023-08-10

View Document

10/08/2310 August 2023 Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT England to 3 Ings Lane Hibaldstow Brigg North Lincolnshire DN20 9PF on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mrs Tracy Patterson on 2023-08-10

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

26/04/1926 April 2019 SECRETARY APPOINTED MS JANET DALE SHAW

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HERRICK

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY JANICE JOBSON

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR JIM THOMPSON

View Document

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

View Accounts

30/10/1830 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY PATTERSON

View Document

27/02/1827 February 2018 CESSATION OF NIGEL THOMPSON AS A PSC

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMPSON

View Document

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

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / TRACY PATTERSON / 15/09/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVE PATTERSON / 15/09/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JIM THOMPSON / 15/09/2017

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL THOMPSON

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 23 LODGE HILL DRIVE KIVETON PARK SHEFFIELD S26 5RU

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, NO UPDATES

View Document

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

View Accounts

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 25/04/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 25/04/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/05/142 May 2014 25/04/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 25/04/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM THE POPLARS BRIDGE STREET BRIGG NORTH LINCOLNSHIRE DN20 8NQ UNITED KINGDOM

View Document

02/08/122 August 2012 25/04/12 NO MEMBER LIST

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 9A MARKET PLACE BRIGG NORTH LINCOLNSHIRE DN20 8ES

View Document

28/04/1128 April 2011 25/04/11 NO MEMBER LIST

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN KNIPE

View Document

17/05/1017 May 2010 SECRETARY APPOINTED JANICE JOBSON

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIPE

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIM THOMPSON / 25/04/2010

View Document

30/04/1030 April 2010 25/04/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERRICK / 25/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY PATTERSON / 25/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE PATTERSON / 25/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KNIPE / 25/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL THOMPSON / 25/04/2010

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 ANNUAL RETURN MADE UP TO 25/04/09

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 25/04/08

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 25/04/07

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: SOVEREIGN HOUSE ARKWRIGHT WAY SCUNTHORPE NORTH LINCOLNSHIRE DN16 1AD

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 25/04/06

View Document

25/04/0525 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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