DICE SPORTS LIMITED

1a Dormer Drive 1a Dormer Drive, Worksop, S80 3FQ, England
StatusACTIVE
Company No.10557971
CategoryPrivate Limited Company
Incorporated11 Jan 2017
Age7 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

DICE SPORTS LIMITED is an active private limited company with number 10557971. It was incorporated 7 years, 5 months, 4 days ago, on 11 January 2017. The company address is 1a Dormer Drive 1a Dormer Drive, Worksop, S80 3FQ, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-31

Psc name: Mr Robert John Butler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

Old address: 1a Dormer Drive Rhodesia Worksop S80 3FQ England

New address: 1a Dormer Drive Rhodesia Worksop S80 3FQ

Change date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-31

Officer name: Mr Robert John Butler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

New address: 1a Dormer Drive Rhodesia Worksop S80 3FQ

Old address: 7 Town Wells Court North Anston Sheffield S25 4FS England

Change date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

New address: 7 Town Wells Court North Anston Sheffield S25 4FS

Old address: Unit 25 Flex Space Business Park Dinnington South Yorkshire S25 3QB

Change date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: Unit 25 Flex Space Business Park Dinnington South Yorkshire S25 3QB

Old address: Unit 4 Brooklands Way Dinnington Sheffield South Yorkshire S25 2JZ United Kingdom

Change date: 2018-02-08

Documents

View document PDF

Incorporation company

Date: 11 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APERIOS PARTNERS LLP

SUITE 260,LONDON,SW10 0BB

Number:OC348513
Status:ACTIVE
Category:Limited Liability Partnership

AQUALITE CRYSTAL LTD

111 MANOR ROAD,DEAL,CT14 9DB

Number:11214766
Status:ACTIVE
Category:Private Limited Company

FROSTY REFRIGERATION LTD

19 FIVESTANKS PLACE,BROXBURN,EH52 6BJ

Number:SC513799
Status:ACTIVE
Category:Private Limited Company

PINNACLE PIPE SUPPLIES LTD

1 BURNBRAE DRIVE,LINWOOD,PA3 3BW

Number:SC396627
Status:ACTIVE
Category:Private Limited Company

RAINBOWS & BUTTERFLIES CHILDCARE LTD

ASHDOWN,SEVENOAKS,TN13 1PL

Number:11749460
Status:ACTIVE
Category:Private Limited Company

THE ESSENTIAL OIL COMPANY LIMITED

THE ESSENTIAL OIL CO LTD,BASINGSTOKE,RG23 8PU

Number:02807066
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