- Company Overview for PULSE PREMIER FOOTBALL LIMITED (07647508)
- Filing history for PULSE PREMIER FOOTBALL LIMITED (07647508)
- People for PULSE PREMIER FOOTBALL LIMITED (07647508)
- More for PULSE PREMIER FOOTBALL LIMITED (07647508)
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) |
---|---|---|---|
14 Jun 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
22 Apr 2024 | CH01 | Director's details changed for Mr Paul Seaman on 22 April 2024 | |
22 Apr 2024 | CH01 | Director's details changed for Mr Paul Andrew Harkness on 22 April 2024 | |
22 Apr 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 8 Heenan Close Frimley Green Camberley GU16 6NQ on 22 April 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
17 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
26 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
28 May 2021 | AD01 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 61 Bridge Street Kington Herefordshire HR5 3DJ on 28 May 2021 | |
26 May 2021 | CH01 | Director's details changed for Mr Paul Andrew Harkness on 1 April 2021 | |
20 May 2021 | AD01 | Registered office address changed from 8 Heenan Close Frimley Green Camberley GU16 6NQ England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 20 May 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mr Paul Seaman on 31 March 2021 | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from 24 Quartz Close Wokingham Berkshire RG41 3TS to 8 Heenan Close Frimley Green Camberley GU16 6NQ on 17 December 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
23 Apr 2018 | AP01 | Appointment of Mr Paul Seaman as a director on 1 January 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 |