Advanced company searchLink opens in new window

THE BUSINESS OF SPORT LIMITED

Company number 07648597

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)
26 Mar 2024 TM01 Termination of appointment of Jervis Andrew Fisher as a director on 28 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jul 2023 AD01 Registered office address changed from Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to 3B Thorpe Way, Banbury Thorpe Way Banbury OX16 4SP on 12 July 2023
31 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2021 AD01 Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd England to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 21 December 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 TM01 Termination of appointment of Stephen Hutchinson as a director on 9 October 2019
09 Oct 2019 TM01 Termination of appointment of Garry Michael Horner as a director on 9 October 2019
01 Jul 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
12 Jun 2018 AD01 Registered office address changed from C/O Berkeley Hamilton Llp Pullman Court Great Western Road Gloucester GL1 3nd to 5 Pullman Court Great Western Road Gloucester GL1 3nd on 12 June 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
21 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
12 Jul 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,000