ADVANTAGE SPORTS HOLDINGS LTD

Ground Floor St. Pauls House Ground Floor St. Pauls House, Leeds, LS1 2ND, England
StatusACTIVE
Company No.09581793
CategoryPrivate Limited Company
Incorporated08 May 2015
Age9 years, 22 days
JurisdictionEngland Wales

SUMMARY

ADVANTAGE SPORTS HOLDINGS LTD is an active private limited company with number 09581793. It was incorporated 9 years, 22 days ago, on 08 May 2015. The company address is Ground Floor St. Pauls House Ground Floor St. Pauls House, Leeds, LS1 2ND, England.



Company Fillings

Gazette notice voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-30

Officer name: Benedict Hatton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-06

Officer name: Mr Benedict Hatton

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-06

Officer name: Mr Daniel Drew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Old address: 6-8 Oxford Street Harrogate HG1 1QJ England

New address: Ground Floor St. Pauls House Park Square South Leeds LS1 2nd

Change date: 2020-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Benedict Hatton

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Drew

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

New address: 6-8 Oxford Street Harrogate HG1 1QJ

Old address: 55 Millbeck Green Collingham Wetherby LS22 5AG England

Change date: 2016-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Incorporation company

Date: 08 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

'O' CONNOR FENCING LIMITED

WHITEHAVEN COMMERCIAL PARK,WHITEHAVEN,CA28 8YD

Number:01664263
Status:ACTIVE
Category:Private Limited Company

FUTURE TECH SOLUTIONS (UK) LTD

13 WHEATLEY LANE,ILKLEY,LS29 8BW

Number:11247230
Status:ACTIVE
Category:Private Limited Company

H&H HEALTHCARE SERVICES (UK) LIMITED

220 SUTTON PASSEYS CRESCENT,NOTTINGHAM,NG8 1DZ

Number:08716959
Status:ACTIVE
Category:Private Limited Company
Number:11605718
Status:ACTIVE
Category:Community Interest Company

KAIRU MEDIA LTD

1 CLAS ILLTYD,CARDIFF,CF14 1SA

Number:11857416
Status:ACTIVE
Category:Private Limited Company

NYL CONSULTING LIMITED

ENTERPRISE HOUSE THE COURTYARD,WIRRAL,CH62 4UE

Number:11610976
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