SPORTS PLUS SCHEME LIMITED
Status | ACTIVE |
Company No. | 05553532 |
Category | Private Limited Company |
Incorporated | 05 Sep 2005 |
Age | 18 years, 8 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 04 May 2021
Action Date: 04 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-04
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
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
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
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
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
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
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
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
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
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
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/06; full list of members
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 31/08/06
Documents
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) |
29 LOWER GOLF LINKS ROAD,BROADSTONE,BH18 8BQ
Number: | 03907269 |
Status: | ACTIVE |
Category: | Private Limited Company |
101, FAIRFIELD GUEST HOUSE,BOSTON,PE21 7EN
Number: | 09989248 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 -5 HAZEL COURT,BOURTON ON THE WATER,GL54 2HQ
Number: | 01412965 |
Status: | ACTIVE |
Category: | Private Limited Company |