Advanced company searchLink opens in new window

TOTAL SPORTING SOLUTIONS LIMITED

Company number 05740466

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)
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
08 Mar 2021 AD01 Registered office address changed from Office 1a Annex House Rcm Business Centre Dewsbury Road Ossett West Yorkshire WF5 9nd England to Emmanuel Church Huddersfield Road Barnsley S75 1DT on 8 March 2021
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Dec 2020 PSC04 Change of details for Mr Joseph Chay Ellis as a person with significant control on 11 December 2020
16 Dec 2020 CH01 Director's details changed for Mr Joseph Chay Ellis on 11 December 2020
26 May 2020 AD01 Registered office address changed from The Maypole Centre High Street Ossett West Yorkshire WF5 9QP England to Office 1a Annex House Rcm Business Centre Dewsbury Road Ossett West Yorkshire WF5 9nd on 26 May 2020
09 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 March 2019
16 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
11 Mar 2019 CH01 Director's details changed for Mr Joseph Chay Ellis on 13 June 2018
11 Mar 2019 PSC04 Change of details for Mr Joseph Chay Ellis as a person with significant control on 13 June 2018
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
25 Apr 2018 PSC01 Notification of Kirstie Ellis as a person with significant control on 4 April 2018
25 Apr 2018 PSC04 Change of details for Mr Joseph Chay Ellis as a person with significant control on 4 April 2018
11 Apr 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
11 Apr 2018 PSC04 Change of details for Mr Joseph Chay Ellis as a person with significant control on 8 April 2017
11 Apr 2018 PSC07 Cessation of Mark Stone as a person with significant control on 7 April 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jun 2017 AD01 Registered office address changed from Seaman, Herbert & Co 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL England to The Maypole Centre High Street Ossett West Yorkshire WF5 9QP on 26 June 2017