-
SPORTFIT SUPPORT SERVICES LIMITED - Portman House, 53 Millbrook Road East, Southampton, Hampshire, United Kingdom
Company Information
- Company registration number
- 08331882
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Portman House
- 53 Millbrook Road East
- Southampton
- Hampshire
- SO15 1HN
- England Portman House, 53 Millbrook Road East, Southampton, Hampshire, SO15 1HN, England UK
Management
- Managing Directors
- VICKERS, Ashley James
- FINNEY, Robert James
- LEDGARD, Phillip Neil
- LOUCOPOULOS, Yannis Alexandros
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-14
- Age Of Company 2012-12-14 11 years
- SIC/NACE
- 87900
Ownership
- Beneficial Owners
- -
- Tristone Sss Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SPORTFIT SHORT BREAK CARE LTD
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-01-19
- Last Date: 2021-01-05
-
SPORTFIT SUPPORT SERVICES LIMITED Company Description
- SPORTFIT SUPPORT SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 08331882. Its current trading status is "live". It was registered 2012-12-14. It was previously called SPORTFIT SHORT BREAK CARE LTD. It has declared SIC or NACE codes as "87900". It has 4 directors The latest accounts are filed up to 2020-12-31.It can be contacted at Portman House .
Get SPORTFIT SUPPORT SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sportfit Support Services Limited - Portman House, 53 Millbrook Road East, Southampton, Hampshire, United Kingdom
- 2012-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPORTFIT SUPPORT SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-04-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-21) - MR01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-18) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-04) - MR01
-
mortgage-satisfy-charge-full (2020-07-14) - MR04
-
confirmation-statement-with-updates (2020-02-10) - CS01
-
cessation-of-a-person-with-significant-control (2020-08-21) - PSC07
-
notification-of-a-person-with-significant-control (2020-08-21) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2020-08-28) - AA
-
resolution (2020-09-02) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-08-25) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-12) - AA
-
resolution (2019-05-09) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-02-01) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-updates (2018-02-12) - CS01
keyboard_arrow_right 2017
-
capital-alter-shares-subdivision (2017-02-01) - SH02
-
confirmation-statement-with-updates (2017-01-05) - CS01
-
resolution (2017-01-27) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-24) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-01) - AA
-
confirmation-statement-with-updates (2016-12-30) - CS01
-
change-person-director-company-with-change-date (2016-09-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-10) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-11) - AR01
-
change-person-director-company-with-change-date (2014-02-11) - CH01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-24) - AD01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-14) - NEWINC