IT SPORTS LIMITED - History of Changes


DateDescription
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-25 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-28 update website_status InternalLimits => OK
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-06-29 update website_status OK => InternalLimits
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-26 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-18 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-02-02 delete source_ip 104.31.70.97
2021-02-02 delete source_ip 104.31.71.97
2021-02-02 insert source_ip 104.21.22.15
2020-09-21 delete address Wensley Avenue, Stainbeck Lane, Leeds LS7 3QX
2020-09-21 delete email sa..@itsports.co.uk
2020-09-21 delete phone 0113 226 4902
2020-09-21 insert about_pages_linkeddomain facebook.com
2020-09-21 insert about_pages_linkeddomain instagram.com
2020-09-21 insert contact_pages_linkeddomain facebook.com
2020-09-21 insert contact_pages_linkeddomain instagram.com
2020-09-21 insert index_pages_linkeddomain facebook.com
2020-09-21 insert index_pages_linkeddomain instagram.com
2020-09-21 insert terms_pages_linkeddomain facebook.com
2020-09-21 insert terms_pages_linkeddomain instagram.com
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-06 insert source_ip 172.67.201.212
2020-05-27 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-12-01 delete about_pages_linkeddomain designmachine.co.uk
2019-12-01 delete contact_pages_linkeddomain designmachine.co.uk
2019-12-01 delete index_pages_linkeddomain designmachine.co.uk
2019-12-01 delete terms_pages_linkeddomain designmachine.co.uk
2019-12-01 insert about_pages_linkeddomain getpro.uk
2019-12-01 insert contact_pages_linkeddomain getpro.uk
2019-12-01 insert index_pages_linkeddomain getpro.uk
2019-12-01 insert terms_pages_linkeddomain getpro.uk
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-25 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-02-06 delete source_ip 95.142.152.194
2019-02-06 insert source_ip 104.31.70.97
2019-02-06 insert source_ip 104.31.71.97
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-28 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-11-11 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-17 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-10 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-29 delete source_ip 91.208.99.12
2015-07-29 insert source_ip 95.142.152.194
2015-07-16 update statutory_documents 04/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-16 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-08-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-07-18 update statutory_documents 04/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-05 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-09-06 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-08-01 update statutory_documents 04/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 5242 - Retail sale of clothing
2013-06-22 insert sic_code 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
2013-06-22 update returns_last_madeup_date 2011-07-04 => 2012-07-04
2013-06-22 update returns_next_due_date 2012-08-01 => 2013-08-01
2013-05-15 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-24 delete source_ip 109.108.139.54
2013-01-24 insert source_ip 91.208.99.12
2012-08-03 update statutory_documents 04/07/12 FULL LIST
2011-12-13 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-07-14 update statutory_documents 04/07/11 FULL LIST
2011-04-11 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 04/07/10 FULL LIST
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN TOOMS / 31/03/2010
2010-05-11 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-07-16 update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-11-17 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-07-04 update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-07-16 update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-04-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06
2006-07-12 update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-06-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/05/06
2006-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-13 update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-05-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-10 update statutory_documents NEW SECRETARY APPOINTED
2005-03-10 update statutory_documents SECRETARY RESIGNED
2005-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-10 update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-03-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-07-11 update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-02-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-04 update statutory_documents NEW SECRETARY APPOINTED
2002-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/02 FROM: BTC HOUSE CHAPEL HILL, LONGRIDGE PRESTON LANCASHIRE PR3 3JY
2002-07-12 update statutory_documents DIRECTOR RESIGNED
2002-07-12 update statutory_documents SECRETARY RESIGNED
2002-07-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION