STRUCTURE SPORT AND FITNESS LTD.

110 Duchess Road, Sheffield, S2 4BL
StatusACTIVE
Company No.08766354
CategoryPrivate Limited Company
Incorporated07 Nov 2013
Age10 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

STRUCTURE SPORT AND FITNESS LTD. is an active private limited company with number 08766354. It was incorporated 10 years, 6 months, 24 days ago, on 07 November 2013. The company address is 110 Duchess Road, Sheffield, S2 4BL.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2022

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cfs Investments Ltd

Notification date: 2021-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2022

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Robert Arblaster-Hulley

Cessation date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Robert Arblaster-Hulley

Appointment date: 2021-10-13

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2021

Action Date: 13 Oct 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-10-13

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nathaniel Lee Dubois

Cessation date: 2021-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-12

Psc name: Wan-Hua Lynn

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-12

Psc name: Edward Robert Arblaster-Hulley

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Slack

Appointment date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-12

Officer name: Nathaniel Lee Dubois

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Nathaniel Lee Dubois

Change date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-01

Psc name: Joanna Beth Spink

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Joanna Beth Spink

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-30

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-11-30

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2014

Action Date: 05 Nov 2014

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2014-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-03

Old address: 3 Hollythorpe Road Sheffield S8 9NE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Beth Spink

Change date: 2013-12-12

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Nathaniel Lee Dubois

Documents

View document PDF

Incorporation company

Date: 07 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLAUDDIN JEWELLERY LIMITED

60 SOUTH ROAD,SOUTHALL,UB1 1RQ

Number:09298741
Status:ACTIVE
Category:Private Limited Company

FOURSIGHT PUBLICATIONS LIMITED

4 BANK COURT,LOUGHBOROUGH,LE11 5RF

Number:03149895
Status:ACTIVE
Category:Private Limited Company

KOMKO LIMITED

73 THORNBRIDGE,WASHINGTON,NE38 8TH

Number:08566004
Status:ACTIVE
Category:Private Limited Company

MRCCF LTD

Y GOEDLAN 26 CWRT Y CADNO,CAERDYDD,CF5 4PJ

Number:05210259
Status:ACTIVE
Category:Private Limited Company
Number:10226583
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PUNCH'S CROSS LTD.

18 TOWER PARK,FOWEY,PL23 1JB

Number:10356273
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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