SPORTING SOLUTIONS SERVICES LIMITED

06268648
1-3 4TH FLOOR 1-3 FREDERICKS PLACE LONDON EC2V 8EY

Documents

Documents
Date Category Description Pages
12 Dec 2024 resolution Resolution 2 Buy now
09 Dec 2024 capital Return of Allotment of shares 3 Buy now
05 Dec 2024 officers Termination of appointment of director (Jerôme Mascré) 1 Buy now
05 Dec 2024 officers Termination of appointment of director (Andrew James Wright) 1 Buy now
05 Dec 2024 officers Appointment of director (Mr Kristian Saliba) 2 Buy now
05 Dec 2024 officers Appointment of director (Mr Johan Pontus Lindwall) 2 Buy now
04 Dec 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
07 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2024 accounts Annual Accounts 32 Buy now
02 Aug 2024 incorporation Memorandum Articles 35 Buy now
30 Jul 2024 capital Return of Allotment of shares 3 Buy now
29 Jul 2024 resolution Resolution 3 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2023 accounts Annual Accounts 36 Buy now
06 Jul 2023 officers Termination of appointment of director (Craig William Artley) 1 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Annual Accounts 35 Buy now
30 May 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2022 officers Termination of appointment of director (Stuart Richard Baker) 1 Buy now
24 Jan 2022 officers Termination of appointment of secretary (Stuart Richard Baker) 1 Buy now
06 Dec 2021 officers Termination of appointment of director (Edward Philip Peace) 1 Buy now
01 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
01 Dec 2021 officers Appointment of director (Mr Jerôme Mascré) 2 Buy now
05 Oct 2021 accounts Annual Accounts 35 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 officers Appointment of director (Mr Andrew James Wright) 2 Buy now
13 May 2021 officers Termination of appointment of director (Simon Edward Trim) 1 Buy now
02 Feb 2021 officers Appointment of director (Mr Stuart Richard Baker) 2 Buy now
02 Feb 2021 officers Appointment of director (Mr Craig William Artley) 2 Buy now
02 Feb 2021 officers Appointment of director (Mr Edward Philip Peace) 2 Buy now
02 Feb 2021 officers Termination of appointment of director (Andrew Moger Woolley) 1 Buy now
13 Jan 2021 accounts Annual Accounts 34 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 28 Buy now
14 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 officers Termination of appointment of director (Martin Richard Pates) 1 Buy now
15 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2018 accounts Annual Accounts 27 Buy now
13 Aug 2018 officers Appointment of director (Mr Andrew Moger Woolley) 2 Buy now
07 Aug 2018 officers Appointment of secretary (Mr Stuart Richard Baker) 2 Buy now
02 Aug 2018 officers Termination of appointment of secretary (Martin Richard Pates) 1 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 26 Buy now
01 Dec 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jun 2017 mortgage Registration of a charge 66 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Annual Accounts 29 Buy now
22 Jun 2016 mortgage Registration of a charge 62 Buy now
09 Jun 2016 annual-return Annual Return 4 Buy now
06 Apr 2016 officers Termination of appointment of director (Matthew Nicholas John Whelan) 1 Buy now
05 Apr 2016 officers Termination of appointment of director (Warren Murphy) 1 Buy now
03 Mar 2016 accounts Annual Accounts 21 Buy now
31 Dec 2015 officers Termination of appointment of director (Mark Edward Lynch Maydon) 1 Buy now
04 Jun 2015 annual-return Annual Return 5 Buy now
19 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
19 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 May 2015 mortgage Registration of a charge 15 Buy now
02 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Feb 2015 accounts Annual Accounts 20 Buy now
04 Jun 2014 annual-return Annual Return 5 Buy now
07 Nov 2013 accounts Annual Accounts 18 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
30 Nov 2012 officers Change of particulars for director (Warren Murphy) 2 Buy now
30 Nov 2012 officers Change of particulars for director (Mr Simon Edward Trim) 2 Buy now
30 Nov 2012 officers Change of particulars for director (Mr Matthew Nicholas John Whelan) 2 Buy now
27 Nov 2012 officers Change of particulars for director (Mr Mark Edward Lynch Maydon) 2 Buy now
26 Nov 2012 officers Change of particulars for director (Mr Martin Richard Pates) 2 Buy now
26 Nov 2012 officers Change of particulars for secretary (Mr Martin Richard Pates) 1 Buy now
23 Nov 2012 officers Appointment of director (Mr Simon Edward Trim) 2 Buy now
18 Sep 2012 accounts Annual Accounts 16 Buy now
19 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2012 annual-return Annual Return 7 Buy now
20 Feb 2012 mortgage Particulars of a mortgage or charge 13 Buy now
20 Feb 2012 mortgage Particulars of a mortgage or charge 13 Buy now
13 Feb 2012 mortgage Particulars of a mortgage or charge 21 Buy now
13 Feb 2012 mortgage Particulars of a mortgage or charge 21 Buy now
13 Feb 2012 mortgage Particulars of a mortgage or charge 16 Buy now
10 Feb 2012 mortgage Particulars of a mortgage or charge 11 Buy now
08 Feb 2012 resolution Resolution 9 Buy now
04 Oct 2011 accounts Annual Accounts 15 Buy now
20 Jun 2011 annual-return Annual Return 7 Buy now
20 Jun 2011 officers Change of particulars for director (Warren Murphy) 2 Buy now
30 Mar 2011 officers Appointment of director (Mr Matthew Nicholas John Whelan) 2 Buy now
30 Mar 2011 officers Appointment of director (Mr Mark Edward Lynch Maydon) 2 Buy now
13 Oct 2010 accounts Annual Accounts 16 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
30 Sep 2009 accounts Annual Accounts 16 Buy now
05 Jun 2009 annual-return Return made up to 04/06/09; full list of members 3 Buy now
14 Jan 2009 accounts Annual Accounts 14 Buy now