SPORTS CLASS LTD.
Status | ACTIVE |
Company No. | 03162898 |
Category | Private Limited Company |
Incorporated | 22 Feb 1996 |
Age | 28 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SPORTS CLASS LTD. is an active private limited company with number 03162898. It was incorporated 28 years, 2 months, 11 days ago, on 22 February 1996. The company address is Unit 3b Ash Road Unit 3b Ash Road, Woodbridge, IP13 0AA, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-27
New address: Unit 3B Ash Road Lower Hacheston Woodbridge IP13 0AA
Old address: Building 64 Bentwaters Parks Rendlesham Woodbridge IP12 2TW England
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-01
New address: Building 64 Bentwaters Parks Rendlesham Woodbridge IP12 2TW
Old address: 136 Castle Street Woodbridge Suffolk IP12 1HL
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Change person director company with change date
Date: 02 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Noel John Ridley Holloway
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / noel holloway / 22/05/2007
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 19/08/2008 from oak house pinners lane, hasketon woodbridge suffolk IP13 6HW
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/06; full list of members
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2004
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/00; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/99; no change of members
Documents
Legacy
Date: 23 May 1999
Category: Address
Type: 287
Description: Registered office changed on 23/05/99 from: 2B high street loddon norwich NR14 6AH
Documents
Legacy
Date: 13 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 14 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 May 1998
Category: Annual-return
Type: 363b
Description: Return made up to 22/02/98; no change of members
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 18 Dec 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 22 May 1997
Category: Annual-return
Type: 363b
Description: Return made up to 22/02/97; full list of members
Documents
Legacy
Date: 28 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 May 1996
Category: Capital
Type: 88(2)R
Description: Ad 25/04/96--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 01 May 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 25 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 25 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
57A STATION APPROACH,HAYES,BR2 7EB
Number: | 02577360 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SEWELL ROAD,NORWICH,NR10 5EU
Number: | 10597929 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,LONDON,E15 4LJ
Number: | 06330493 |
Status: | ACTIVE |
Category: | Private Limited Company |
DO KINGSLAND BUSINESS RECOVERY 14 DERBY ROAD,NOTTINGHAMSHIRE,NG9 7AA
Number: | 07065947 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
18A LOWER MIDDLE STREET,TAUNTON,TA1 1SF
Number: | 11724785 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUDDRA HOUSE,ST AUSTELL,PL25 3RQ
Number: | 04989241 |
Status: | ACTIVE |
Category: | Private Limited Company |