SPORTS CONNECTIONS LIMITED
Status | ACTIVE |
Company No. | 05991994 |
Category | Private Limited Company |
Incorporated | 08 Nov 2006 |
Age | 17 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SPORTS CONNECTIONS LIMITED is an active private limited company with number 05991994. It was incorporated 17 years, 6 months, 23 days ago, on 08 November 2006. The company address is 26 Clarendon Road, Worthing, BN14 8QJ, West Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
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: 13 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 02 Aug 2016
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Junior Mcdougald
Termination date: 2015-12-14
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-09
New address: 26 Clarendon Road Worthing West Sussex BN14 8QJ
Old address: 2 Commerce Road Lynch Wood Peterborough PE2 6LR
Documents
Accounts with accounts type dormant
Date: 09 Nov 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: 22 Dec 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Change person secretary company with change date
Date: 22 Dec 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-01
Officer name: Mr Richard William Philp
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Address
Type: AD01
New address: 2 Commerce Road Lynch Wood Peterborough PE2 6LR
Change date: 2014-12-22
Old address: 209 Oundle Road Peterborough Cambridgeshire PE2 9QY
Documents
Change person director company with change date
Date: 22 Dec 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Mr Richard William Philp
Documents
Accounts with accounts type dormant
Date: 19 Feb 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: 27 Dec 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 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: 19 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 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: 18 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 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: 15 Dec 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 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: 28 Jan 2010
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Junior Mcdougald
Change date: 2010-01-28
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Philp
Change date: 2010-01-28
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2007 to 31/12/2007
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/07; full list of members
Documents
Legacy
Date: 18 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 18/12/07 from: 10 stukeley park chestnut grove great stukeley cambs PE28 4AD
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 17/11/06 from: sports connections LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
Documents
Resolution
Date: 17 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/11/06--------- £ si 149@1=149 £ ic 151/300
Documents
Legacy
Date: 17 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/11/06--------- £ si 150@1=150 £ ic 1/151
Documents
Some Companies
2A SHIRLEY CLOSE,DARTFORD,DA1 5BB
Number: | 08203283 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE HILLGATE PUB,LONDON,W8 7SR
Number: | 08935945 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEN TOR SHERE ROAD,LEATHERHEAD,KT24 6EQ
Number: | 08664837 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COFFEE GROUNDS,DAVENTRY,NN11 8PE
Number: | 02178666 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO-DAL HOUSE, 5 SPRING VILLA,MIDDLESEX,HA8 7EB
Number: | 05720305 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CHURCH LANE,HUDDERSFIELD,HD4 7DD
Number: | 10147795 |
Status: | ACTIVE |
Category: | Private Limited Company |