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)
19 Apr 2017 TM01 Termination of appointment of Mark Stone as a director on 7 April 2017
17 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 150
14 Apr 2016 CH01 Director's details changed for Mark Stone on 1 March 2016
14 Apr 2016 AD01 Registered office address changed from Seaman, Herbert & Co 36 to 40 Doncaster Road Barnsley South Yorkshire S70 1TL England to Seaman, Herbert & Co 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 14 April 2016
14 Apr 2016 CH01 Director's details changed for Mr Joseph Chay Ellis on 1 March 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AD01 Registered office address changed from Unit 1 Warneford Avenue Ossett Wakefield West Yorkshire WF5 5NJ to Seaman, Herbert & Co 36 to 40 Doncaster Road Barnsley South Yorkshire S70 1TL on 11 June 2015
11 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 150
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 150
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 TM02 Termination of appointment of Ben Froggatt as a secretary
12 Nov 2013 TM01 Termination of appointment of Ben Froggatt as a director
26 Jul 2013 MR04 Satisfaction of charge 057404660001 in full
13 Jul 2013 MR01 Registration of charge 057404660001
26 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 AD01 Registered office address changed from Unit 1 Warneford Avenue Ossett West Yorkshire WF5 9NJ on 27 April 2012
19 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 13 December 2010
  • GBP 100
13 Jan 2011 AP01 Appointment of Mr Joseph Chay Ellis as a director