- Company Overview for M D E FITNESS SOLUTIONS LIMITED (10475239)
- Filing history for M D E FITNESS SOLUTIONS LIMITED (10475239)
- People for M D E FITNESS SOLUTIONS LIMITED (10475239)
- More for M D E FITNESS SOLUTIONS LIMITED (10475239)
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) |
---|---|---|---|
26 Nov 2024 | AA01 | Current accounting period extended from 29 November 2024 to 31 December 2024 | |
09 Sep 2024 | AA | Total exemption full accounts made up to 29 November 2023 | |
04 Sep 2024 | PSC04 | Change of details for Mr Matthew David Eckersley as a person with significant control on 21 August 2024 | |
04 Sep 2024 | PSC07 | Cessation of Colin Peter Marriott as a person with significant control on 21 August 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
04 Sep 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
04 Sep 2023 | AD01 | Registered office address changed from Servicesport House Units 1 & 2 Drumhead Road, Chorley North Business Park, Chorley Lancashire PR6 7BX England to 59 Llanbedrog Pwllheli LL53 7NL on 4 September 2023 | |
13 Jun 2023 | AA | Total exemption full accounts made up to 29 November 2022 | |
23 Sep 2022 | AA | Total exemption full accounts made up to 29 November 2021 | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
23 Jun 2022 | PSC01 | Notification of Colin Peter Marriott as a person with significant control on 1 April 2022 | |
23 Jun 2022 | PSC07 | Cessation of Colin Peter Marriott as a person with significant control on 1 March 2022 | |
23 Jun 2022 | PSC01 | Notification of Matthew David Eckersley as a person with significant control on 1 April 2022 | |
06 Apr 2022 | PSC04 | Change of details for Mr Colin Peter Marriott as a person with significant control on 31 March 2022 | |
05 Apr 2022 | CERTNM |
Company name changed servicesport finance LIMITED\certificate issued on 05/04/22
|
|
05 Apr 2022 | TM01 | Termination of appointment of Colin Peter Marriott as a director on 31 March 2022 | |
05 Apr 2022 | AP01 | Appointment of Mr Matthew David Eckersley as a director on 31 March 2022 | |
05 Apr 2022 | PSC04 | Change of details for Mr Colin Peter Marriott as a person with significant control on 31 March 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
15 Aug 2021 | AA | Total exemption full accounts made up to 29 November 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
31 Oct 2020 | AA | Total exemption full accounts made up to 29 November 2019 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Colin Peter Marriott on 19 February 2020 | |
07 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 2 January 2019
|
|
13 Dec 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates |