Advanced company searchLink opens in new window

TEESSIDE SPORTS INJURY CENTRE LIMITED

Company number 05716200

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2021 DS01 Application to strike the company off the register
24 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
22 Dec 2020 AA Full accounts made up to 31 July 2020
02 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
11 Dec 2019 AA Full accounts made up to 31 July 2019
25 Nov 2019 TM01 Termination of appointment of Paul Crawshaw as a director on 19 November 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
03 Dec 2018 AA Full accounts made up to 31 July 2018
05 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
06 Dec 2017 AP01 Appointment of Professor Mark Richard Simpson as a director on 13 November 2017
05 Dec 2017 AA Full accounts made up to 31 July 2017
28 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
08 Dec 2016 AA Full accounts made up to 31 July 2016
10 Nov 2016 AP01 Appointment of Professor Paul Crawshaw as a director on 2 November 2016
10 Nov 2016 TM01 Termination of appointment of Malcolm Douglas Page as a director on 2 November 2016
10 Nov 2016 AP01 Appointment of Professor Jane Margaret Turner as a director on 2 November 2016
10 Nov 2016 TM01 Termination of appointment of Paul Croney as a director on 2 November 2016
22 Mar 2016 AA01 Current accounting period extended from 28 February 2016 to 31 July 2016
16 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
09 Feb 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for paul croney
09 Feb 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for malcolm page
08 Jan 2016 AD01 Registered office address changed from Tindles Chartered Accountants Scotswood House Teesdale South Thornaby Place Stockton on Tees Cleveland TS17 6SB to Teesside University Borough Road Middlesbrough Cleveland TS1 3BA on 8 January 2016
08 Jan 2016 AP03 Appointment of Mr Gary Singh as a secretary on 7 January 2016