About

Registered Number: 05910235
Date of Incorporation: 18/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: BECKETTS CHARTERED ACCOUNTANTS, Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire, LS22 5NB

 

Having been setup in 2006, Sport Science Solutions Ltd are based in Wetherby in West Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mcgregor, Suzanne, Mcgregor, Stephen John, Dr, Mcgregor, Suzanne, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGREGOR, Stephen John, Dr 18 August 2006 - 1
MCGREGOR, Suzanne, Dr 01 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MCGREGOR, Suzanne 18 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 29 May 2019
PSC04 - N/A 20 March 2019
PSC04 - N/A 20 March 2019
CH01 - Change of particulars for director 20 March 2019
CH01 - Change of particulars for director 20 March 2019
CS01 - N/A 28 August 2018
PSC04 - N/A 26 March 2018
CH01 - Change of particulars for director 23 March 2018
CH01 - Change of particulars for director 23 March 2018
CH03 - Change of particulars for secretary 23 March 2018
PSC04 - N/A 23 March 2018
PSC04 - N/A 23 March 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 15 November 2012
AR01 - Annual Return 24 August 2012
SH01 - Return of Allotment of shares 16 August 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 16 November 2011
AR01 - Annual Return 19 August 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 30 December 2010
RESOLUTIONS - N/A 01 October 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
363a - Annual Return 17 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2006
NEWINC - New incorporation documents 18 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.