UK SPORTSGEAR LIMITED

04121009
THE PRIORY PRIORY ROAD WOLSTON COVENTRY CV8 3FX

Documents

Documents
Date Category Description Pages
16 May 2024 accounts Annual Accounts 2 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 2 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 accounts Annual Accounts 2 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 accounts Annual Accounts 3 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 accounts Annual Accounts 3 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 accounts Annual Accounts 3 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 3 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 3 Buy now
04 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
27 May 2016 accounts Annual Accounts 3 Buy now
02 Mar 2016 annual-return Annual Return 3 Buy now
24 Mar 2015 accounts Annual Accounts 3 Buy now
09 Jan 2015 annual-return Annual Return 3 Buy now
27 Mar 2014 accounts Annual Accounts 3 Buy now
16 Jan 2014 annual-return Annual Return 3 Buy now
09 Sep 2013 accounts Annual Accounts 3 Buy now
11 Dec 2012 annual-return Annual Return 3 Buy now
28 Mar 2012 capital Return of Allotment of shares 3 Buy now
28 Mar 2012 officers Appointment of director (Mr Stephen Joseph Heaps) 2 Buy now
24 Feb 2012 accounts Annual Accounts 2 Buy now
15 Dec 2011 officers Termination of appointment of director (Steven Hubbard) 1 Buy now
15 Dec 2011 officers Appointment of director (Mr David Cairncross Hinde) 2 Buy now
15 Dec 2011 annual-return Annual Return 3 Buy now
15 Dec 2011 officers Termination of appointment of secretary (David Lester) 1 Buy now
15 Dec 2011 accounts Annual Accounts 3 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 accounts Annual Accounts 3 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 officers Change of particulars for director (Steven Hubbard) 2 Buy now
07 Feb 2009 accounts Annual Accounts 2 Buy now
13 Jan 2009 annual-return Return made up to 07/12/08; full list of members 3 Buy now
13 Jan 2009 officers Director's change of particulars / steven hubbard / 21/12/2007 1 Buy now
15 May 2008 annual-return Return made up to 07/12/07; full list of members 3 Buy now
28 Mar 2008 address Registered office changed on 28/03/2008 from uk house freer street nuneaton CV11 4PR 1 Buy now
18 Jan 2008 accounts Annual Accounts 2 Buy now
27 Jan 2007 accounts Annual Accounts 2 Buy now
26 Jan 2007 annual-return Return made up to 07/12/06; full list of members 6 Buy now
16 Feb 2006 accounts Annual Accounts 2 Buy now
08 Feb 2006 annual-return Return made up to 07/12/05; full list of members 6 Buy now
23 Feb 2005 accounts Annual Accounts 2 Buy now
09 Dec 2004 annual-return Return made up to 07/12/04; full list of members 6 Buy now
28 Apr 2004 accounts Annual Accounts 2 Buy now
10 Feb 2004 annual-return Return made up to 07/12/03; full list of members 6 Buy now
28 Oct 2003 accounts Annual Accounts 2 Buy now
31 Dec 2002 annual-return Return made up to 07/12/02; full list of members 6 Buy now
28 Aug 2002 officers Secretary resigned 1 Buy now
26 Jul 2002 officers New director appointed 2 Buy now
17 Jul 2002 officers Director resigned 1 Buy now
17 Jul 2002 officers New secretary appointed 2 Buy now
28 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 2002 accounts Annual Accounts 2 Buy now
20 Feb 2002 annual-return Return made up to 07/12/01; full list of members 6 Buy now
12 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jan 2001 officers New secretary appointed 2 Buy now
05 Jan 2001 officers New director appointed 2 Buy now
05 Jan 2001 address Registered office changed on 05/01/01 from: 31 corsham street london N1 6DR 1 Buy now
05 Jan 2001 officers Secretary resigned 1 Buy now
05 Jan 2001 officers Director resigned 1 Buy now
07 Dec 2000 incorporation Incorporation Company 19 Buy now