SPORTSHIELD LIMITED

Number Three Siskin Drive Number Three Siskin Drive, Coventry, CV3 4FJ, Warwickshire, United Kingdom
StatusACTIVE
Company No.11332503
CategoryPrivate Limited Company
Incorporated27 Apr 2018
Age6 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

SPORTSHIELD LIMITED is an active private limited company with number 11332503. It was incorporated 6 years, 1 month, 22 days ago, on 27 April 2018. The company address is Number Three Siskin Drive Number Three Siskin Drive, Coventry, CV3 4FJ, Warwickshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 20 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Change account reference date company current extended

Date: 16 May 2024

Action Date: 30 Jun 2024

Category: Accounts

Type: AA01

New date: 2024-06-30

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Trevor John Roberts

Appointment date: 2020-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-17

Officer name: Mr Trevor John Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-17

Officer name: Jonathan James Woods

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-17

Officer name: Jonathan James Woods

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Resolution

Date: 13 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-16

Psc name: Paramount Risk Management Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-16

Psc name: Godiva Broker Management Limited

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor John Roberts

Termination date: 2019-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-16

Officer name: Barrie Keith Roberts

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-16

Officer name: Mr Jonathan James Woods

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barrie Roberts

Termination date: 2019-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor John Roberts

Appointment date: 2018-10-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-10

Officer name: Mr Barrie Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan James Woods

Appointment date: 2018-10-10

Documents

View document PDF

Incorporation company

Date: 27 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAST BELFAST COMMUNITY COUNSELLING CENTRE

EAST BELFAST NETWORK CENTRE,BELFAST,BT5 4FP

Number:NI612297
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FLUVIUS PLYM LIMITED

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:09167979
Status:ACTIVE
Category:Private Limited Company

HILLYFIELD MEDICAL LTD

28 HILLYFIELD,LEWES,BN7 1LA

Number:11742985
Status:ACTIVE
Category:Private Limited Company

I CRANE SERVICES LTD

12-13 MARKET PLACE,SELBY,YO8 4PB

Number:10079812
Status:ACTIVE
Category:Private Limited Company

NEW LEAF PROPERTIES LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:05820645
Status:ACTIVE
Category:Private Limited Company

QORDUJON LTD

252 HIGH STREET,ALDERSHOT,GU12 4LP

Number:11101548
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