HIGH SPORTS GROUP LIMITED
Status | ACTIVE |
Company No. | 05449989 |
Category | Private Limited Company |
Incorporated | 11 May 2005 |
Age | 19 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
HIGH SPORTS GROUP LIMITED is an active private limited company with number 05449989. It was incorporated 19 years, 21 days ago, on 11 May 2005. The company address is Solo House, The Courtyard Solo House, The Courtyard, Horsham, RH12 1AT, West Sussex.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Termination director company with name termination date
Date: 06 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Rachel Kiy
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Kiy
Appointment date: 2018-04-01
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-13
Officer name: Michael William Wates
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael William Wates
Change date: 2010-05-10
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Certificate change of name company
Date: 12 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed high sports holdings LIMITED\certificate issued on 12/12/07
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/06; full list of members
Documents
Legacy
Date: 25 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/10/05--------- £ si 15@1=15 £ ic 87/102
Documents
Legacy
Date: 25 Oct 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 25 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/10/05--------- £ si 85@1=85 £ ic 2/87
Documents
Legacy
Date: 01 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/06 to 31/10/06
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
WESTMINSTER HOUSE 9 CHAPEL PLACE,LONDON,EC2A 3DQ
Number: | OC328799 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BRUNEL COURT,SALTASH,PL12 6JW
Number: | 10506723 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC4V 5BJ
Number: | OC388107 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 6 & 7 BROADBRIDGE BUSINESS CENTRE, DELLING LANE,CHICHESTER,PO18 8NF
Number: | 10706765 |
Status: | ACTIVE |
Category: | Private Limited Company |
260 BIRCHANGER LANE,BISHOPS STORTFORD,CM23 5QP
Number: | 08816259 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 8026,AYR,KA7 1UB
Number: | SL028591 |
Status: | ACTIVE |
Category: | Limited Partnership |