Advanced company searchLink opens in new window

SCUNTHORPE AND DISTRICT MOTOR SPORT CLUB LIMITED

Company number 05434515

Filter by category

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)
03 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
26 Apr 2019 AP03 Appointment of Ms Janet Dale Shaw as a secretary on 26 April 2019
26 Apr 2019 TM01 Termination of appointment of Jim Thompson as a director on 26 April 2019
26 Apr 2019 TM01 Termination of appointment of John Herrick as a director on 26 April 2019
26 Apr 2019 TM02 Termination of appointment of Janice Jobson as a secretary on 26 April 2019
30 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
27 Feb 2018 PSC01 Notification of Tracy Patterson as a person with significant control on 14 February 2018
27 Feb 2018 TM01 Termination of appointment of Nigel Thompson as a director on 14 February 2018
27 Feb 2018 PSC07 Cessation of Nigel Thompson as a person with significant control on 14 February 2018
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Sep 2017 CH01 Director's details changed for Jim Thompson on 15 September 2017
15 Sep 2017 CH01 Director's details changed for Tracy Patterson on 15 September 2017
15 Sep 2017 CH01 Director's details changed for Steve Patterson on 15 September 2017
15 Sep 2017 AD01 Registered office address changed from 23 Lodge Hill Drive Kiveton Park Sheffield S26 5RU to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 15 September 2017
15 Sep 2017 PSC01 Notification of Nigel Thompson as a person with significant control on 15 September 2017
26 Jun 2017 CS01 Confirmation statement made on 25 April 2017 with no updates