SPORTS AID CYMRU WALES

Welsh Institute Of Sport Welsh Institute Of Sport, Cardiff, CF11 9SW
StatusACTIVE
Company No.07008455
Category
Incorporated03 Sep 2009
Age14 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

SPORTS AID CYMRU WALES is an active with number 07008455. It was incorporated 14 years, 8 months, 13 days ago, on 03 September 2009. The company address is Welsh Institute Of Sport Welsh Institute Of Sport, Cardiff, CF11 9SW.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Hinchliffe

Termination date: 2022-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gough

Termination date: 2022-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Phillips

Appointment date: 2022-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Ronald Jones Mbe

Documents

View document PDF

Resolution

Date: 14 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven James Edwards

Change date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Jones Mbe

Appointment date: 2019-10-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Apr 2021

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-17

Officer name: Mr David Mason

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2021

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Jones

Termination date: 2019-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-17

Officer name: David Stephen Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-17

Officer name: Mrs Nia Gittins

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-17

Officer name: Christopher William Fido

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John William Hinchcliffe

Change date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Clemo

Termination date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: David Gough

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-12

Officer name: Anthony Alfred Clements

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Hodge

Termination date: 2015-11-12

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Oct 2015

Category: Address

Type: AD03

New address: First Floor 24 st. Andrews Crescent Cardiff CF10 3DD

Documents

View document PDF

Change sail address company with new address

Date: 15 Oct 2015

Category: Address

Type: AD02

New address: First Floor 24 st. Andrews Crescent Cardiff CF10 3DD

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Turner

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Turner

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Mason

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Edwards

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julius Hermer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Alfred Clements

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Robert Turner

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Hugh Warr

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Anthony Clemo

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Robert Turner

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Oliver

Change date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: David Lloyd

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: John William Hinchcliffe

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Hodge

Change date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Julius Hermer

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-03

Officer name: Ronald Jones

Documents

View document PDF

Resolution

Date: 25 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COETRIS MANAGEMENT LIMITED

23 SOUTH EALING ROAD,LONDON,W5 4QT

Number:06321497
Status:ACTIVE
Category:Private Limited Company

GLOUCESTER ESTATES LTD

FLAT 3, WESTSIDE LODGE,LONDON,E5 9SE

Number:11055759
Status:ACTIVE
Category:Private Limited Company

GO BANANA'S CONGLETON LTD

15 LABURNUM CLOSE,CONGLETON,CW12 4TX

Number:10762884
Status:ACTIVE
Category:Private Limited Company

PEERS CONSULTING LTD

6 OLD ROAD,HIGH PEAK,SK23 7HR

Number:09154646
Status:ACTIVE
Category:Private Limited Company

SPICER COURT MANAGEMENT CO. LIMITED

5 FOREST HOUSE,LOUGHTON,IG10 1EG

Number:02818305
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TASTE OF SICILIA LIMITED

24-26 HILL RISE,RICHMOND,TW10 6UA

Number:08079340
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