SPORTSABILITY TRAINING LTD

Sequoia Ings Lane Sequoia Ings Lane, Hull, HU6 0AL, England
StatusACTIVE
Company No.09521049
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

SPORTSABILITY TRAINING LTD is an active private limited company with number 09521049. It was incorporated 9 years, 1 month, 14 days ago, on 01 April 2015. The company address is Sequoia Ings Lane Sequoia Ings Lane, Hull, HU6 0AL, England.



Company Fillings

Confirmation statement with updates

Date: 12 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-01

Psc name: Adam William Rhodes

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-22

Psc name: Mrs Suzanne Mathers

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Suzanne Mathers

Change date: 2022-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Dunham

Change date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-13

Officer name: Mr Luke Dunham

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Dunham

Change date: 2022-04-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mrs Suzanne Mathers

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke Dunham

Cessation date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Adam William Rhodes

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Dunham

Change date: 2021-04-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-13

Psc name: Mr Luke Dunham

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-13

Officer name: Mr Luke Dunham

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suzanne Mathers

Notification date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Dunham

Notification date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam William Rhodes

Termination date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Dunham

Appointment date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Mathers

Appointment date: 2019-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

Old address: Biz Hub Gibson Lane Melton North Ferriby HU14 3HH England

New address: Sequoia Ings Lane Dunswell Hull HU6 0AL

Documents

View document PDF

Resolution

Date: 24 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: David Ian Lowe

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-15

Psc name: David Ian Lowe

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Mr Adam William Rhodes

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam William Rhodes

Change date: 2017-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

New address: Biz Hub Gibson Lane Melton North Ferriby HU14 3HH

Old address: C/O Adam Rhodes 150-152 County Road South Hull HU5 5NA England

Change date: 2017-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

New address: C/O Adam Rhodes 150-152 County Road South Hull HU5 5NA

Old address: 6 Redcliff Road Melton North Ferriby East Yorkshire HU14 3RS United Kingdom

Change date: 2015-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Trevor James Myers

Termination date: 2015-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr David Lowe

Documents

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELKAY LIMITED

6 LAURIE CRESCENT,BRISTOL,BS9 4TA

Number:11814931
Status:ACTIVE
Category:Private Limited Company

KIWI FILM HOUSE LTD

1/122 CAMBRIDGE STREET,LONDON,SW1V 4QF

Number:10893899
Status:ACTIVE
Category:Private Limited Company

LONGHURST ASSOCIATES LTD

UNIT 87 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE

Number:08164029
Status:ACTIVE
Category:Private Limited Company

MCLAREN GREENWICH LIMITED

SATAGO COTTAGE,CROYDON,CR2 6AL

Number:08160541
Status:LIQUIDATION
Category:Private Limited Company

PIRANDELLO LTD

9A BURROUGHS GARDENS,LONDON,NW4 4AU

Number:06459463
Status:ACTIVE
Category:Private Limited Company

SEREDON CARE LTD

8 WINDRUSH WAY,WITNEY,OX29 7SL

Number:09293248
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