Advanced company searchLink opens in new window

HULL SUPER LEAGUE LIMITED

Company number 03555364

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2017 AP01 Appointment of Mr James Samuel Clark as a director on 28 February 2017
16 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Jan 2017 AP01 Appointment of Mr Peter Mccabe as a director on 10 January 2017
15 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
26 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 820,400
03 Jul 2015 AA Accounts for a small company made up to 31 October 2014
03 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 820,400
15 Apr 2015 TM01 Termination of appointment of Richard James Munson as a director on 15 April 2015
15 Apr 2015 TM01 Termination of appointment of Antony Nigel Sutton as a director on 2 February 2015
09 Mar 2015 TM01 Termination of appointment of Andrew Thomas Borkowski as a director on 2 February 2015
09 Mar 2015 TM02 Termination of appointment of Antony Nigel Sutton as a secretary on 2 February 2015
19 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 820,400
19 Jun 2014 TM01 Termination of appointment of Lee Jenkinson as a director
08 May 2014 AA Accounts for a small company made up to 31 October 2013
22 Nov 2013 AP01 Appointment of Mr Richard James Munson as a director
20 Nov 2013 AP01 Appointment of Mrs Sarah Jean Mcallister as a director
20 Nov 2013 AP01 Appointment of Mr Lee Frederick Edward Jenkinson as a director
05 Aug 2013 AA Accounts for a small company made up to 31 October 2012
21 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
21 May 2013 CH01 Director's details changed for Mr Adam Faulkner Pearson on 1 February 2013
21 May 2013 CH01 Director's details changed for Mr Antony Nigel Sutton on 29 September 2012
21 May 2013 CH03 Secretary's details changed for Mr Antony Nigel Sutton on 29 September 2012
03 Jul 2012 AA Accounts for a small company made up to 31 October 2011
31 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
21 Oct 2011 TM01 Termination of appointment of James Rule as a director