Advanced company searchLink opens in new window

SPECIALIST SPORTS LIMITED

Company number 02692807

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)
05 Apr 2024 AA Full accounts made up to 31 March 2023
19 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
20 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
22 Dec 2022 AA Full accounts made up to 31 March 2022
29 Mar 2022 AA Full accounts made up to 31 March 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
23 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
23 Feb 2021 PSC05 Change of details for Specialist Sports Limited as a person with significant control on 15 February 2021
17 Dec 2020 AA Full accounts made up to 31 March 2020
27 May 2020 MR04 Satisfaction of charge 026928070005 in full
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
10 Feb 2020 CH01 Director's details changed for Richard Bryce Mantell on 1 July 2016
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
12 Dec 2019 AD01 Registered office address changed from R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to 140 Mauretania Road Nursling Southampton SO16 0YS on 12 December 2019
19 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-12
19 Mar 2019 CONNOT Change of name notice
19 Feb 2019 AD01 Registered office address changed from Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to R+ 2 Blagrave Street Reading Berkshire RG1 1AZ on 19 February 2019
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
28 Sep 2018 AD01 Registered office address changed from C/O Moore Stephens Llp Prospect House 58 Queens Road Reading RG1 4RP England to Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ on 28 September 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
05 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CH01 Director's details changed for Richard Bryce Mantell on 30 September 2016
03 Apr 2017 CH01 Director's details changed for James Luther Adam Hook on 30 September 2016