Advanced company searchLink opens in new window

SPORTING EQUALS

Company number 05853520

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)
06 Feb 2024 AA Full accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
08 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
31 May 2022 CH01 Director's details changed for Mr Naz Deen on 31 May 2022
31 May 2022 CH01 Director's details changed for Ms Barbara Alice Thompson on 31 May 2022
31 May 2022 CH01 Director's details changed for Ms Vanessa Wallace on 31 May 2022
31 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
31 May 2022 CH01 Director's details changed for Ms Yun Hui Teoh on 31 May 2022
03 Feb 2022 AD01 Registered office address changed from Office 8 Wellington House Starley Way Birmingham International Park Birmingham B37 7HB England to Office Icg 18 Coventry University Technology Park Puma Way Coventry CV1 2TT on 3 February 2022
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Oct 2021 TM01 Termination of appointment of Christine Ohuruogu as a director on 1 October 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
11 Mar 2021 AP01 Appointment of Ms Yun Hui Teoh as a director on 20 January 2021
25 Feb 2021 AP01 Appointment of Ms Vanessa Wallace as a director on 20 January 2021
25 Feb 2021 AP01 Appointment of Ms Barbara Alice Thompson as a director on 20 January 2021
22 Feb 2021 AP01 Appointment of Mr Naz Deen as a director on 20 January 2021
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
14 May 2020 TM01 Termination of appointment of Adam Paker as a director on 5 February 2020
04 Feb 2020 TM01 Termination of appointment of Alister David Mitchell as a director on 2 September 2019
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2019 AD01 Registered office address changed from Wellington House Starley Way Birmingham International Park Birmingham B37 7HB England to Office 8 Wellington House Starley Way Birmingham International Park Birmingham B37 7HB on 25 June 2019
07 Jun 2019 PSC08 Notification of a person with significant control statement
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
23 Apr 2019 AP01 Appointment of Mr Craig Edmondson as a director on 27 February 2019