INNOVATIVE SPORTS CONSULTANCY LIMITED

16 16 Longden Close, Andover, SP11 6LD, Hampshire, England
StatusACTIVE
Company No.07299547
CategoryPrivate Limited Company
Incorporated29 Jun 2010
Age14 years, 4 days
JurisdictionEngland Wales

SUMMARY

INNOVATIVE SPORTS CONSULTANCY LIMITED is an active private limited company with number 07299547. It was incorporated 14 years, 4 days ago, on 29 June 2010. The company address is 16 16 Longden Close, Andover, SP11 6LD, Hampshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 28 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-21

Old address: Suite 206 the Commercial Centre Picket Piece Andover Hampshire SP11 6RU England

New address: 16 16 Longden Close Andover Hampshire SP11 6LD

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-05

Old address: 86-90 Paul Street London EC2A 4NE England

New address: Suite 206 the Commercial Centre Picket Piece Andover Hampshire SP11 6RU

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2019

Action Date: 28 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-29

New date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Hughes

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-28

Officer name: Mr Paul Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-29

Officer name: Mr Paul Hughes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-29

Old address: Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS

New address: 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-12

Old address: Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2012

Action Date: 06 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-06

Capital : 20 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-07

Old address: First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2012

Action Date: 06 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-06

Capital : 20 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2012

Action Date: 05 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-05

Capital : 20 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2011

Action Date: 21 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-21

Old address: the Blackberry Patch Parkstone Road Ropley SO24 0EP England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Incorporation company

Date: 29 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALANK COMMS LTD

C/O KNIGHT ACCOUNTANTS,ST. LEONARDS-ON-SEA,TN37 6RJ

Number:11652657
Status:ACTIVE
Category:Private Limited Company
Number:10584797
Status:ACTIVE
Category:Private Limited Company

DUNCAN MOTORS LTD

5A STATION TERRACE,EAST BOLDON,NE36 0LJ

Number:08117004
Status:ACTIVE
Category:Private Limited Company

INSTYLE CONSULTANTS LIMITED

211 BOOKER AVENUE,LIVERPOOL,L18 9TA

Number:10945209
Status:ACTIVE
Category:Private Limited Company

PARKER MANAGEMENT & CONSULTANCY LTD

1 PIKE HILL RISE,CHELTENHAM,GL54 4DW

Number:09307163
Status:ACTIVE
Category:Private Limited Company

THE TOUR COMPANY (EUROPE) LIMITED

67 WESTOW STREET,LONDON,SE19 3RW

Number:03713804
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