- Company Overview for GOLF SWING SYSTEMS LIMITED (07466356)
- Filing history for GOLF SWING SYSTEMS LIMITED (07466356)
- People for GOLF SWING SYSTEMS LIMITED (07466356)
- More for GOLF SWING SYSTEMS LIMITED (07466356)
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) |
---|---|---|---|
28 Sep 2021 | SH08 | Change of share class name or designation | |
28 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2021 | SH10 | Particulars of variation of rights attached to shares | |
06 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2021 | MA | Memorandum and Articles of Association | |
06 Aug 2021 | SH08 | Change of share class name or designation | |
05 Aug 2021 | SH10 | Particulars of variation of rights attached to shares | |
05 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 11 December 2020
|
|
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
09 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
03 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
13 Oct 2014 | CH01 | Director's details changed for Mr Steven Richard Joy on 13 October 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from , Comewell House North Street, Horsham, West Sussex, RH12 1rd to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |