Company NameSports Associated Solutions Limited
DirectorLeslie Arnold Reed
Company StatusActive
Company Number05477968
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Leslie Arnold Reed
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2005(same day as company formation)
RoleFreelance Football Coach
Country of ResidenceUnited Kingdom
Correspondence AddressChapters Barn Wolsley's Chase
Dunton Hill
Great Dunmow
Essex
CM6 2DU
Secretary NameLinda Heather Reed
NationalityBritish
StatusCurrent
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressChapters Barn Wolsley's Chase
Duton Hill
Great Dunmow
Essex
CM6 2DU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Leslie Arnold Reed
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

17 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
8 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
8 August 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
21 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
21 August 2017Notification of Leslie Arnold Reed as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Leslie Arnold Reed as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
21 August 2017Notification of Leslie Arnold Reed as a person with significant control on 21 August 2017 (2 pages)
1 June 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
1 June 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
19 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
22 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
12 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
7 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Leslie Arnold Reed on 28 October 2009 (2 pages)
13 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Leslie Arnold Reed on 28 October 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Director's change of particulars / leslie reed / 28/10/2008 (1 page)
30 July 2009Secretary's change of particulars / linda reed / 28/10/2008 (1 page)
30 July 2009Return made up to 10/06/09; full list of members (3 pages)
30 July 2009Secretary's change of particulars / linda reed / 28/10/2008 (1 page)
30 July 2009Director's change of particulars / leslie reed / 28/10/2008 (1 page)
30 July 2009Return made up to 10/06/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Registered office changed on 29/08/2008 from doric house, 132 station rd chingford london E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house, 132 station rd chingford london E4 6AB (1 page)
3 July 2008Return made up to 10/06/08; full list of members (3 pages)
3 July 2008Return made up to 10/06/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Return made up to 10/06/07; full list of members (2 pages)
21 June 2007Return made up to 10/06/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Return made up to 10/06/06; full list of members (2 pages)
26 June 2006Return made up to 10/06/06; full list of members (2 pages)
26 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
26 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
9 July 2005New secretary appointed (2 pages)
9 July 2005New director appointed (2 pages)
9 July 2005Ad 10/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2005New secretary appointed (2 pages)
9 July 2005New director appointed (2 pages)
9 July 2005Ad 10/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
10 June 2005Incorporation (9 pages)
10 June 2005Incorporation (9 pages)