- Company Overview for SPORTEC FITNESS LTD (NI635826)
- Filing history for SPORTEC FITNESS LTD (NI635826)
- People for SPORTEC FITNESS LTD (NI635826)
- More for SPORTEC FITNESS LTD (NI635826)
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
|
|
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
|
|
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 |