Advanced company searchLink opens in new window

DERBYSHIRE INSTITUTE OF SPORT C.I.C.

Company number 10683749

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)
12 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2023 AD01 Registered office address changed from Hub3 Ltd Market Place Crich Matlock DE4 5DD England to Prospect Place Millennium Way Pride Park Derby DE24 8HG on 13 January 2023
29 Dec 2022 AA Micro company accounts made up to 31 August 2022
27 Jun 2022 AP01 Appointment of Mr David Nelson as a director on 1 February 2022
30 Mar 2022 TM01 Termination of appointment of Samuel John Rush as a director on 30 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
18 Oct 2021 AA Micro company accounts made up to 31 August 2021
11 Oct 2021 AP01 Appointment of Mrs Lindsey Hatfield as a director on 1 November 2020
07 Oct 2021 CH01 Director's details changed for Mr Michael John Kirkland on 1 October 2021
07 Oct 2021 TM01 Termination of appointment of Harindra Deepal Punchihewa as a director on 14 November 2020
15 Jul 2021 CH03 Secretary's details changed for Chloe Tamasin Maudsley on 10 July 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 31 August 2020
25 Jun 2020 CH01 Director's details changed for Harindra Deepal Punchihewa on 14 June 2020
23 Jun 2020 CH01 Director's details changed for Mr Michael John Kirkland on 14 June 2020
23 Jun 2020 CH01 Director's details changed for Mr Samuel John Rush on 14 June 2020
23 Jun 2020 CH01 Director's details changed for Mr Michael John Kirkland on 14 June 2020
17 Jun 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
17 Jun 2020 AD01 Registered office address changed from Price Waterhouse Coopers Llp Donington Court Pegasus Business Park Castle Donington East Midlands DE74 2UZ to Hub3 Ltd Market Place Crich Matlock DE4 5DD on 17 June 2020
22 Nov 2019 AA Micro company accounts made up to 31 August 2019
23 May 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
07 Jan 2019 AA Micro company accounts made up to 31 August 2018