Advanced company searchLink opens in new window

SPORTING INNOVATIONS LIMITED

Company number 09964127

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)
27 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
23 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jun 2022 AA01 Previous accounting period shortened from 29 June 2021 to 28 June 2021
21 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
01 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
30 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
12 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 20/01/2018
22 Jan 2018 CS01 20/01/18 Statement of Capital gbp 133
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/09/2018
16 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 133
08 Jan 2018 AP01 Appointment of Mr Gary Cyril Woodward as a director on 20 December 2017
11 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
15 Nov 2017 AD01 Registered office address changed from Snow White the Green Frogmore Camberley GU17 0NT England to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 15 November 2017
13 Oct 2017 AA01 Previous accounting period extended from 28 February 2017 to 30 June 2017
11 Oct 2017 AA Micro company accounts made up to 28 February 2016
11 Oct 2017 AA01 Current accounting period shortened from 31 January 2017 to 28 February 2016
02 Aug 2017 TM01 Termination of appointment of Jeremy Martin Dier as a director on 2 August 2017