Advanced company searchLink opens in new window

5 STARS SPORT LTD

Company number 13424655

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)
16 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2024 CS01 Confirmation statement made on 12 December 2023 with updates
14 Mar 2024 PSC04 Change of details for Mr Fabio Joel Wardley as a person with significant control on 7 November 2023
13 Mar 2024 PSC04 Change of details for Mr Fabio Joel Wardley as a person with significant control on 1 October 2023
13 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 May 2022
  • GBP 1
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2023 CH01 Director's details changed for Mr Fabio Joel Wardley on 7 November 2023
09 Nov 2023 AD01 Registered office address changed from 18 Belstead Road Ipswich IP2 8AX England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 9 November 2023
09 Nov 2023 PSC04 Change of details for Mr Fabio Joel Wardley as a person with significant control on 7 November 2023
27 Feb 2023 AA Micro company accounts made up to 26 November 2022
23 Dec 2022 AD01 Registered office address changed from 140 Colchester Road Ipswich Suffolk IP4 4RT United Kingdom to 18 Belstead Road Ipswich IP2 8AX on 23 December 2022
17 Dec 2022 AA01 Previous accounting period extended from 31 May 2022 to 26 November 2022
13 Dec 2022 PSC04 Change of details for Mr Fabio Joel Wardley as a person with significant control on 1 December 2022
13 Dec 2022 CH01 Director's details changed for Mr Fabio Joel Wardley on 1 December 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
06 Jul 2022 CS01 Confirmation statement made on 26 May 2022 with updates
05 May 2022 CERTNM Company name changed a&j security LTD\certificate issued on 05/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
29 Mar 2022 PSC01 Notification of Fabio Joel Wardley as a person with significant control on 27 May 2021
29 Mar 2022 AP01 Appointment of Mr Fabio Joel Wardley as a director on 27 May 2021
29 Mar 2022 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 27 May 2021
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2021 TM01 Termination of appointment of Michael Duke as a director on 27 May 2021
27 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-27
  • GBP 1