Advanced company searchLink opens in new window

SPORTPOWER LIMITED

Company number 05486316

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
16 May 2023 AA Total exemption full accounts made up to 31 May 2022
15 Aug 2022 PSC04 Change of details for Mr Neil David Sandford as a person with significant control on 15 August 2022
12 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
04 Jul 2022 PSC04 Change of details for Mr Neil David Sandford as a person with significant control on 21 June 2022
25 May 2022 AA Total exemption full accounts made up to 31 May 2021
25 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 May 2020
19 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
18 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 21/06/2019
04 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 Shareholder information change) was registered on 18/10/2019.
12 Feb 2019 AA01 Current accounting period extended from 30 November 2018 to 31 May 2019
20 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
28 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
05 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
22 Jun 2015 AP04 Appointment of Meadows Nominees Limited as a secretary on 22 June 2014
22 Jun 2015 TM02 Termination of appointment of Meadows Nominees Limited as a secretary on 22 June 2014
06 Oct 2014 CH01 Director's details changed for Mr Neil David Sandford on 6 October 2014