Based in Milton Keynes, Sports Information Services Ltd was established in 2001, it's status at Companies House is "Active". There are 6 directors listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Nicola Catherine | 03 May 2011 | 23 May 2018 | 1 |
ELLIS, Terry | 21 January 2003 | 26 January 2010 | 1 |
GRIFFITHS, Paul Eric | 21 January 2003 | 26 January 2010 | 1 |
IRVINE, George Gibson Cameron | 21 January 2003 | 26 January 2010 | 1 |
MEYNELL, David | 01 May 2006 | 26 January 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIS COSEC LIMITED | 25 April 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 13 January 2020 | |
AD01 - Change of registered office address | 08 April 2019 | |
CS01 - N/A | 08 April 2019 | |
MR01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 07 January 2019 | |
TM01 - Termination of appointment of director | 25 May 2018 | |
CS01 - N/A | 03 April 2018 | |
MR05 - N/A | 06 February 2018 | |
AA - Annual Accounts | 05 January 2018 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
MR04 - N/A | 09 October 2017 | |
MR04 - N/A | 09 October 2017 | |
MR04 - N/A | 09 October 2017 | |
MR04 - N/A | 09 October 2017 | |
MR04 - N/A | 09 October 2017 | |
MR04 - N/A | 09 October 2017 | |
MR01 - N/A | 24 July 2017 | |
AP01 - Appointment of director | 03 July 2017 | |
CH01 - Change of particulars for director | 13 June 2017 | |
CS01 - N/A | 03 April 2017 | |
RESOLUTIONS - N/A | 10 January 2017 | |
CONNOT - N/A | 10 January 2017 | |
AA - Annual Accounts | 07 January 2017 | |
CH01 - Change of particulars for director | 21 October 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AP01 - Appointment of director | 06 January 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 08 April 2015 | |
TM01 - Termination of appointment of director | 01 April 2015 | |
TM01 - Termination of appointment of director | 26 March 2015 | |
AA - Annual Accounts | 17 December 2014 | |
MR05 - N/A | 05 September 2014 | |
AR01 - Annual Return | 14 May 2014 | |
CH04 - Change of particulars for corporate secretary | 14 May 2014 | |
TM01 - Termination of appointment of director | 30 January 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AD01 - Change of registered office address | 09 July 2013 | |
AR01 - Annual Return | 10 April 2013 | |
TM01 - Termination of appointment of director | 07 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AP01 - Appointment of director | 10 July 2012 | |
AP04 - Appointment of corporate secretary | 09 May 2012 | |
TM02 - Termination of appointment of secretary | 09 May 2012 | |
AR01 - Annual Return | 30 April 2012 | |
MG01 - Particulars of a mortgage or charge | 03 April 2012 | |
TM01 - Termination of appointment of director | 02 April 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AP01 - Appointment of director | 13 May 2011 | |
AP01 - Appointment of director | 13 May 2011 | |
AP01 - Appointment of director | 13 May 2011 | |
AP01 - Appointment of director | 13 May 2011 | |
TM01 - Termination of appointment of director | 09 May 2011 | |
AR01 - Annual Return | 21 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 April 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 19 April 2010 | |
MG01 - Particulars of a mortgage or charge | 03 April 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
MG01 - Particulars of a mortgage or charge | 26 January 2010 | |
AA - Annual Accounts | 11 December 2009 | |
MG01 - Particulars of a mortgage or charge | 13 November 2009 | |
MG01 - Particulars of a mortgage or charge | 13 November 2009 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 20 November 2008 | |
363a - Annual Return | 26 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2008 | |
MEM/ARTS - N/A | 30 April 2008 | |
395 - Particulars of a mortgage or charge | 22 April 2008 | |
RESOLUTIONS - N/A | 16 April 2008 | |
395 - Particulars of a mortgage or charge | 15 April 2008 | |
395 - Particulars of a mortgage or charge | 15 April 2008 | |
AA - Annual Accounts | 03 September 2007 | |
363a - Annual Return | 03 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2007 | |
AA - Annual Accounts | 05 February 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 15 September 2006 | |
363a - Annual Return | 06 July 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363s - Annual Return | 14 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2005 | |
288a - Notice of appointment of directors or secretaries | 20 April 2005 | |
AA - Annual Accounts | 21 January 2005 | |
395 - Particulars of a mortgage or charge | 14 July 2004 | |
363s - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 19 January 2004 | |
RESOLUTIONS - N/A | 20 October 2003 | |
RESOLUTIONS - N/A | 20 October 2003 | |
RESOLUTIONS - N/A | 20 October 2003 | |
363s - Annual Return | 08 July 2003 | |
AUD - Auditor's letter of resignation | 19 March 2003 | |
288a - Notice of appointment of directors or secretaries | 10 February 2003 | |
288a - Notice of appointment of directors or secretaries | 10 February 2003 | |
288a - Notice of appointment of directors or secretaries | 10 February 2003 | |
288a - Notice of appointment of directors or secretaries | 10 February 2003 | |
AA - Annual Accounts | 24 January 2003 | |
395 - Particulars of a mortgage or charge | 23 January 2003 | |
RESOLUTIONS - N/A | 31 December 2002 | |
288a - Notice of appointment of directors or secretaries | 31 December 2002 | |
CERTNM - Change of name certificate | 23 December 2002 | |
363s - Annual Return | 04 August 2002 | |
225 - Change of Accounting Reference Date | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 July 2001 | |
288a - Notice of appointment of directors or secretaries | 26 July 2001 | |
287 - Change in situation or address of Registered Office | 26 July 2001 | |
288b - Notice of resignation of directors or secretaries | 24 July 2001 | |
288b - Notice of resignation of directors or secretaries | 24 July 2001 | |
NEWINC - New incorporation documents | 28 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 January 2019 | Outstanding |
N/A |
A registered charge | 24 July 2017 | Outstanding |
N/A |
Chattel mortgage | 28 March 2012 | Outstanding |
N/A |
Debenture | 25 March 2010 | Fully Satisfied |
N/A |
Chattel mortgage | 13 January 2010 | Fully Satisfied |
N/A |
Deed of confirmation and amendment in respect of a charge of securities | 04 November 2009 | Fully Satisfied |
N/A |
Deed of confirmation and amendment of a debenture | 04 November 2009 | Fully Satisfied |
N/A |
Debenture | 01 April 2008 | Fully Satisfied |
N/A |
Charge of securities | 01 April 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 09 July 2004 | Outstanding |
N/A |
Debenture | 23 January 2003 | Fully Satisfied |
N/A |