Advanced company searchLink opens in new window

ONSPORT SERVICES LIMITED

Company number 04439577

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)
07 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
21 Feb 2023 AA Unaudited abridged accounts made up to 31 March 2022
10 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
01 Dec 2021 AD01 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to 1 Charterhouse Mews London EC1M 6BB on 1 December 2021
03 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 15 May 2021
02 Aug 2021 PSC07 Cessation of Onsport Limited as a person with significant control on 29 March 2021
02 Aug 2021 PSC01 Notification of Andrew Jonathan Deeks as a person with significant control on 29 March 2021
02 Jul 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/08/21
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
22 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
03 May 2019 AA Micro company accounts made up to 30 September 2018
06 Aug 2018 PSC05 Change of details for Gfm Clever Games Limited as a person with significant control on 1 July 2018
06 Aug 2018 TM01 Termination of appointment of Peter Andrew Sakal as a director on 1 July 2018
06 Aug 2018 AD01 Registered office address changed from 42 Phoenix Court Hawkins Road Colchester Essex CO2 8JY to 4th Floor 36 Spital Square London E1 6DY on 6 August 2018
06 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-24
06 Aug 2018 CONNOT Change of name notice
21 Jun 2018 AA Micro company accounts made up to 30 September 2017
13 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
14 Jul 2017 PSC02 Notification of Gfm Clever Games Limited as a person with significant control on 7 April 2016
14 Jul 2017 CS01 Confirmation statement made on 15 May 2017 with updates
07 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016