SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED
Company number 01939932
- Company Overview for SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED (01939932)
- Filing history for SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED (01939932)
- People for SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED (01939932)
- Charges for SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED (01939932)
- More for SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED (01939932)
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) |
---|---|---|---|
31 Aug 2021 | AP01 | Appointment of Mr Christopher James Hodges as a director on 20 July 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Duncan Edward Johnson as a director on 20 July 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Michael James Ford as a director on 20 July 2021 | |
19 May 2021 | TM01 | Termination of appointment of Trevor Kenneth Beaumont as a director on 19 May 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
17 Mar 2021 | AP01 | Appointment of Mr Simon Harris Johnson as a director on 16 March 2021 | |
28 Jan 2021 | AP01 | Appointment of Mr Simon John Clare as a director on 28 January 2021 | |
26 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
08 Jan 2021 | TM01 | Termination of appointment of Bejay Patel as a director on 8 January 2021 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
31 Jan 2020 | AP01 | Appointment of Mr Bejay Patel as a director on 21 January 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Mark Russel Chambers as a director on 31 December 2019 | |
05 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of John Michael Barry Gibson as a director on 19 November 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
16 Jan 2019 | MR01 | Registration of charge 019399320011, created on 11 January 2019 | |
07 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
31 Dec 2018 | AP01 | Appointment of Mr John Michael Barry Gibson as a director on 1 September 2018 | |
28 Dec 2018 | AD01 | Registered office address changed from Unit 1/2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX to 2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX on 28 December 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Mr Mark Russel Chambers on 6 September 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of David Anthony Steele as a director on 12 July 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Michael James Ford as a director on 12 July 2018 | |
31 May 2018 | AP01 | Appointment of Mr Paul James Kirszanek as a director on 22 May 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
23 Mar 2018 | TM01 | Termination of appointment of Michael Leadbeater as a director on 31 January 2018 |