Advanced company searchLink opens in new window

SPORTOURING LIMITED

Company number 08948774

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)
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Nov 2022 AD01 Registered office address changed from 1 Wern Road Port Talbot SA13 2BD Wales to 6 Clos Penpont Penygroes Llanelli SA14 7DY on 21 November 2022
16 Jul 2022 AD01 Registered office address changed from 11 Afon Villas Cwmavon Port Talbot SA12 9HB Wales to 1 Wern Road Port Talbot SA13 2BD on 16 July 2022
03 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
07 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
27 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
10 Apr 2018 AD01 Registered office address changed from 42 Margaret Street Abercynon Mountain Ash CF45 4RB Wales to 11 Afon Villas Cwmavon Port Talbot SA12 9HB on 10 April 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Jul 2017 AD01 Registered office address changed from C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR Wales to 42 Margaret Street Abercynon Mountain Ash CF45 4RB on 17 July 2017
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jun 2015 AD01 Registered office address changed from Pulman Cooper Accountants Rabart Building, Pant Industrial Estate Merthyr Tydfil CF48 2SR to C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR on 26 June 2015
17 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1