DISABILITY 4 SPORT C.I.C.

11 De Grey Square 11 De Grey Square, Colchester, CO4 5YQ, Essex, England
StatusACTIVE
Company No.08132688
Category
Incorporated05 Jul 2012
Age11 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

DISABILITY 4 SPORT C.I.C. is an active with number 08132688. It was incorporated 11 years, 10 months, 24 days ago, on 05 July 2012. The company address is 11 De Grey Square 11 De Grey Square, Colchester, CO4 5YQ, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

New address: 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ

Old address: 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA United Kingdom

Change date: 2024-01-08

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-26

Psc name: Miss Abigail Judith Saxon

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Miss Abigail Judith Saxon

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Address

Type: AD01

Old address: 11 Evergreen Drive Colchester Essex CO4 0HU

Change date: 2023-03-28

New address: 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Seeraullee

Change date: 2020-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2020

Action Date: 26 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-26

Psc name: Mohammed Seeraullee

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-01

Psc name: Kevin Richard Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-16

Officer name: Kevin Richard Smith

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-26

Officer name: Mr Mohammed Seeraullee

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-02

Psc name: Rosi Webb

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-02

Psc name: Abigail Judith Saxon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 22 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-22

Psc name: Abigail Judith Saxon

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 22 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-22

Psc name: Rosi Webb

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 22 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Richard Smith

Notification date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Richard Smith

Appointment date: 2016-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-29

Officer name: Ms Rosi Webb

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordan Stewart Smith

Termination date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Incorporation community interest company

Date: 05 Jul 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

A A CANNON LIMITED

3 LAWTON ROAD,LIVERPOOL,L22 9QJ

Number:09821679
Status:ACTIVE
Category:Private Limited Company

ASK THE MECHANIC LTD

2 LAPWING DRIVE,SITTINGBOURNE,ME9 7DZ

Number:08277246
Status:ACTIVE
Category:Private Limited Company

CASTEYE CONSULTING LIMITED

CASTEYE BARN, HAYWARDS HEATH,WEST SUSSEX,RH17 6NZ

Number:05008741
Status:ACTIVE
Category:Private Limited Company

DIGITAL MARKETING SYSTEM INTERNATIONAL LIMITED

INTERNATIONAL HOUSE, 24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:11292058
Status:ACTIVE
Category:Private Limited Company

KSCHMITZ VERWALTUNG LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11919650
Status:ACTIVE
Category:Private Limited Company

R M OIL CONTRACTORS LIMITED

136 CEDAR DRIVE,PERTH,PH1 1RJ

Number:SC531507
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