Advanced company searchLink opens in new window

SPORTEC FITNESS LTD

Company number NI635826

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)
30 Jan 2024 AA Unaudited abridged accounts made up to 31 January 2023
25 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
20 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2023 AA Unaudited abridged accounts made up to 31 January 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
14 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
31 Jan 2022 AA Unaudited abridged accounts made up to 31 January 2021
02 Dec 2021 CERTNM Company name changed mp sportec LTD\certificate issued on 02/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
02 Dec 2021 AD01 Registered office address changed from 8 Crossnenagh Road Derrynoose Co Armagh BT60 3HW Northern Ireland to Unit 1 Torrent Valley Business Park Donaghmore Dungannon Co Tyrone BT70 3BF on 2 December 2021
23 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with updates
23 Mar 2021 AA Unaudited abridged accounts made up to 31 January 2020
06 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
30 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
14 May 2019 AA Unaudited abridged accounts made up to 31 January 2018
07 May 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
12 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
13 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
21 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 10
29 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
18 Apr 2016 TM02 Termination of appointment of Paul Feeney as a secretary on 18 April 2016
18 Apr 2016 TM01 Termination of appointment of Paul Feeney as a director on 18 April 2016
21 Jan 2016 AD01 Registered office address changed from 9 Crossnenagh Road Derrynoose Co Armagh BT60 3HW Northern Ireland to 8 Crossnenagh Road Derrynoose Co Armagh BT60 3HW on 21 January 2016