Download leads from Nexok and grow your business. Find out more

Sports Financial Services Limited

Documents

Total Documents79
Total Pages383

Filing History

21 September 2020Confirmation statement made on 8 September 2020 with no updates
23 March 2020Total exemption full accounts made up to 30 June 2019
15 November 2019Confirmation statement made on 8 September 2019 with no updates
14 January 2019Total exemption full accounts made up to 30 June 2018
25 September 2018Confirmation statement made on 8 September 2018 with no updates
31 January 2018Total exemption full accounts made up to 30 June 2017
21 September 2017Confirmation statement made on 8 September 2017 with no updates
21 September 2017Confirmation statement made on 8 September 2017 with no updates
10 November 2016Total exemption small company accounts made up to 30 June 2016
10 November 2016Total exemption small company accounts made up to 30 June 2016
20 September 2016Confirmation statement made on 8 September 2016 with updates
20 September 2016Confirmation statement made on 8 September 2016 with updates
8 August 2016Termination of appointment of David Edward Hallam as a director on 14 July 2016
8 August 2016Termination of appointment of David Edward Hallam as a director on 14 July 2016
8 December 2015Total exemption small company accounts made up to 30 June 2015
8 December 2015Total exemption small company accounts made up to 30 June 2015
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
1 September 2015Registered office address changed from 135 Northenden Road Sale Moor Sale Cheshire M33 3HF to Trinity House, 114 Northenden Road Sale Cheshire M33 3HD on 1 September 2015
1 September 2015Registered office address changed from 135 Northenden Road Sale Moor Sale Cheshire M33 3HF to Trinity House, 114 Northenden Road Sale Cheshire M33 3HD on 1 September 2015
10 November 2014Total exemption small company accounts made up to 30 June 2014
10 November 2014Total exemption small company accounts made up to 30 June 2014
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
19 December 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 December 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 December 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
15 October 2013Total exemption small company accounts made up to 30 June 2013
15 October 2013Total exemption small company accounts made up to 30 June 2013
10 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
10 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
10 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
9 October 2012Total exemption small company accounts made up to 30 June 2012
9 October 2012Total exemption small company accounts made up to 30 June 2012
25 January 2012Total exemption small company accounts made up to 30 June 2011
25 January 2012Total exemption small company accounts made up to 30 June 2011
25 October 2011Annual return made up to 8 September 2011 with a full list of shareholders
25 October 2011Secretary's details changed for Mr John Arthur Harvey Sutton on 1 October 2011
25 October 2011Annual return made up to 8 September 2011 with a full list of shareholders
25 October 2011Director's details changed for Mr John Arthur Harvey Sutton on 1 October 2011
25 October 2011Secretary's details changed for Mr John Arthur Harvey Sutton on 1 October 2011
25 October 2011Director's details changed for Mr John Arthur Harvey Sutton on 1 October 2011
25 October 2011Annual return made up to 8 September 2011 with a full list of shareholders
25 October 2011Director's details changed for Mr John Arthur Harvey Sutton on 1 October 2011
25 October 2011Secretary's details changed for Mr John Arthur Harvey Sutton on 1 October 2011
20 October 2011Change of share class name or designation
20 October 2011Change of share class name or designation
18 November 2010Total exemption small company accounts made up to 30 June 2010
18 November 2010Total exemption small company accounts made up to 30 June 2010
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
9 June 2010Registered office address changed from C/O Stafford & Co. Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 9 June 2010
9 June 2010Registered office address changed from C/O Stafford & Co. Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 9 June 2010
9 June 2010Registered office address changed from C/O Stafford & Co. Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 9 June 2010
8 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 June 2010Change of share class name or designation
8 June 2010Change of share class name or designation
8 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 November 2009Annual return made up to 8 September 2009 with a full list of shareholders
2 November 2009Annual return made up to 8 September 2009 with a full list of shareholders
2 November 2009Annual return made up to 8 September 2009 with a full list of shareholders
26 October 2009Total exemption small company accounts made up to 30 June 2009
26 October 2009Total exemption small company accounts made up to 30 June 2009
16 September 2009Company name changed summit climbing financial services LTD\certificate issued on 17/09/09
16 September 2009Company name changed summit climbing financial services LTD\certificate issued on 17/09/09
20 January 2009Ad 12/09/08\gbp si 99@1=99\gbp ic 1/100\
20 January 2009Ad 12/09/08\gbp si 99@1=99\gbp ic 1/100\
6 January 2009Director and secretary appointed john arthur harvey sutton
6 January 2009Director appointed david edward hallam
6 January 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009
6 January 2009Director and secretary appointed john arthur harvey sutton
6 January 2009Director appointed david edward hallam
6 January 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009
9 September 2008Appointment terminated director yomtov jacobs
9 September 2008Appointment terminated director yomtov jacobs
8 September 2008Incorporation
8 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing