SPORTS PLUS SCHEME LIMITED

Ground Floor Office Suites Charter House Ground Floor Office Suites Charter House, Lichfield, WS13 6QA, United Kingdom
StatusACTIVE
Company No.05553532
CategoryPrivate Limited Company
Incorporated05 Sep 2005
Age18 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

SPORTS PLUS SCHEME LIMITED is an active private limited company with number 05553532. It was incorporated 18 years, 8 months, 22 days ago, on 05 September 2005. The company address is Ground Floor Office Suites Charter House Ground Floor Office Suites Charter House, Lichfield, WS13 6QA, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Address

Type: AD01

Old address: Ground Floor Office Suites Charter House Swan Road Lichfield WS13 6QZ England

New address: Ground Floor Office Suites Charter House Swan Road Lichfield WS13 6QA

Change date: 2023-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

New address: Ground Floor Office Suites Charter House Swan Road Lichfield WS13 6QZ

Old address: Whiteoaks Gravelly Lane Stonnall Walsall WS9 9HX England

Change date: 2023-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Old address: 47 High Street Aldridge Walsall WS9 8NL England

Change date: 2022-09-16

New address: Whiteoaks Gravelly Lane Stonnall Walsall WS9 9HX

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AAMD

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Capital allotment shares

Date: 04 May 2021

Action Date: 04 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-04

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Roisin Mulligan Parker

Change date: 2020-02-21

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew David Mulligan

Change date: 2020-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-02-19

Officer name: Roisin Mulligan Parker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Address

Type: AD01

Old address: The Sports Plus Arena Lakeside Business Park Walkmill Lane Cannock Staffordshire WS11 0XE

Change date: 2019-12-23

New address: 47 High Street Aldridge Walsall WS9 8NL

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

New address: The Sports Plus Arena Lakeside Business Park Walkmill Lane Cannock Staffordshire WS11 0XE

Old address: 21 Anchor Parade Aldridge Walsall WS9 8QP

Change date: 2015-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Old address: 39 High Street Aldridge Walsall West Midlands WS9 8NL

Change date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Andrew David Mulligan

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-28

Old address: C/O C/O, Croft Community School Croft Community School Croft Street Walsall West Midlands WS2 8JE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Address

Type: 287

Description: Registered office changed on 27/05/2009 from 22 birmingham road great barr birmingham B43 6NR united kingdom

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 27/02/2008 from 65A first floor high street brownhills walsall WS8 6HH

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 22/01/08 from: 22 birmingham road great barr birmingham west midlands B43 6NR

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 22/12/06 from: 3 waterside way brownhills west walsall west midlands WS8 7LN

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 31/08/06

Documents

View document PDF

Incorporation company

Date: 05 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

100 BATH ROAD MANAGEMENT COMPANY LIMITED

COMPLETE PROPERTY GROUP LIMITED BASEMENT FLAT,CHELTENHAM,GL52 2BH

Number:09961337
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BASTION EMERGENCY RESPONSE TRAINING LTD

LAKESIDE HOUSE C/O CP LAW ASSOCIATES,BEDFORD ROAD,NN4 7HD

Number:11970655
Status:ACTIVE
Category:Private Limited Company

BRIGHTON AND HOVE BUSINESS FORUM LIMITED

8-11 PAVILION BUILDINGS,EAST SUSSEX,BN1 1EE

Number:03749938
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAEDALUS TECHNOLOGIES LTD

29 LOWER GOLF LINKS ROAD,BROADSTONE,BH18 8BQ

Number:03907269
Status:ACTIVE
Category:Private Limited Company

FAIRFIELD LOUNGE LIMITED

101, FAIRFIELD GUEST HOUSE,BOSTON,PE21 7EN

Number:09989248
Status:ACTIVE
Category:Private Limited Company

LOWER SWELL CHEMICALS LIMITED

3 -5 HAZEL COURT,BOURTON ON THE WATER,GL54 2HQ

Number:01412965
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source