Advanced company searchLink opens in new window

PREMIER SPORTSCOACH SOLUTIONS LIMITED

Company number 06337512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2024 AP01 Appointment of Mr Benjamin Samuel Jones as a director on 15 August 2024
29 Aug 2024 AP01 Appointment of Amy Burdett as a director on 22 August 2024
29 Aug 2024 AP01 Appointment of Mr Karl Fox as a director on 22 August 2024
11 Jul 2024 AP01 Appointment of Mr Roger Pemberton as a director on 16 May 2024
11 Jul 2024 AP01 Appointment of Mr Mark William Ellery as a director on 16 May 2024
12 Mar 2024 MA Memorandum and Articles of Association
12 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2024 CH01 Director's details changed for Mr Gary Desler on 10 March 2024
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 7 March 2024
  • GBP 370
07 Mar 2024 AD01 Registered office address changed from 3 Stockmers End Capel St. Mary Ipswich IP9 2HQ England to Stonebridge House Chelmsford Road Hatfield Heath Bishop's Stortford CM22 7BD on 7 March 2024
07 Mar 2024 AP01 Appointment of Ms Alison Jane Leyshon as a director on 7 March 2024
07 Mar 2024 AP01 Appointment of Mr Gary Desler as a director on 7 March 2024
07 Mar 2024 AP01 Appointment of Mr David James Batch as a director on 7 March 2024
07 Mar 2024 TM01 Termination of appointment of Daniel Robert Bloomfield as a director on 7 March 2024
07 Mar 2024 PSC02 Notification of Premier Education Group Limited as a person with significant control on 7 March 2024
07 Mar 2024 PSC07 Cessation of Daniel Robert Bloomfield as a person with significant control on 7 March 2024
25 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
07 Jan 2024 CS01 Confirmation statement made on 21 November 2023 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
12 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
07 Dec 2022 CH01 Director's details changed for Mr Daniel Robert Bloomfield on 3 September 2022
07 Dec 2022 PSC04 Change of details for Mr Daniel Robert Bloomfield as a person with significant control on 3 September 2022
07 Dec 2022 AD01 Registered office address changed from 3 Boatman Close Pinewood Ipswich IP8 3UG England to 3 Stockmers End Capel St. Mary Ipswich IP9 2HQ on 7 December 2022
15 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
06 Dec 2021 AD01 Registered office address changed from 40a the Street Capel St. Mary Ipswich IP9 2EP England to 3 Boatman Close Pinewood Ipswich IP8 3UG on 6 December 2021