SPORTS INFORMATION SERVICES LIMITED
Company number 04243307
- Company Overview for SPORTS INFORMATION SERVICES LIMITED (04243307)
- Filing history for SPORTS INFORMATION SERVICES LIMITED (04243307)
- People for SPORTS INFORMATION SERVICES LIMITED (04243307)
- Charges for SPORTS INFORMATION SERVICES LIMITED (04243307)
- More for SPORTS INFORMATION SERVICES LIMITED (04243307)
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) |
---|---|---|---|
05 Sep 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 4 | |
14 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | CH04 | Secretary's details changed for Sis Cosec Limited on 13 July 2013 | |
30 Jan 2014 | TM01 | Termination of appointment of James Campbell as a director | |
30 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Jul 2013 | AD01 | Registered office address changed from 17 Corsham Street London N1 6DR on 9 July 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
07 Jan 2013 | TM01 | Termination of appointment of David Holdgate as a director | |
27 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
10 Jul 2012 | AP01 | Appointment of Mr Gary John Smith as a director | |
09 May 2012 | AP04 | Appointment of Sis Cosec Limited as a secretary | |
09 May 2012 | TM02 | Termination of appointment of Kevin Smith as a secretary | |
30 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
02 Apr 2012 | TM01 | Termination of appointment of Philip Siers as a director | |
07 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
13 May 2011 | AP01 | Appointment of Mr George Gibson Cameron Irvine as a director | |
13 May 2011 | AP01 | Appointment of David Meynell as a director | |
13 May 2011 | AP01 | Appointment of Mrs Nicola Catherine Clark as a director | |
13 May 2011 | AP01 | Appointment of Mr Philip Zenon Siers as a director | |
09 May 2011 | TM01 | Termination of appointment of Mark Kingston as a director | |
21 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
11 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders |