Advanced company searchLink opens in new window

SPORTS INFORMATION SERVICES LIMITED

Company number 04243307

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)
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
  • GBP 1
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