- Company Overview for P E SPORT SOLUTIONS LTD (07672903)
- Filing history for P E SPORT SOLUTIONS LTD (07672903)
- People for P E SPORT SOLUTIONS LTD (07672903)
- More for P E SPORT SOLUTIONS LTD (07672903)
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) |
---|---|---|---|
23 Mar 2017 | CH01 | Director's details changed for Mr James Gregory Mandry on 17 March 2017 | |
20 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
07 Apr 2015 | CH01 | Director's details changed for Mr James Gregory Mandry on 7 April 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from 1 Sidlaw Terrace Clarence Road Bognor Regis West Sussex PO21 1JY to 76 Aldwick Road Bognor Regis West Sussex PO21 2PE on 5 March 2015 | |
19 Dec 2014 | AA | Total exemption full accounts made up to 31 August 2014 | |
19 Dec 2014 | TM02 | Termination of appointment of Marney Alice Mandry as a secretary on 30 November 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Feb 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption full accounts made up to 31 August 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
12 Jul 2011 | AA01 | Current accounting period extended from 30 June 2012 to 31 August 2012 | |
16 Jun 2011 | NEWINC |
Incorporation
|