- Company Overview for GOALS SOCCER SERVICES LTD (SC645200)
- Filing history for GOALS SOCCER SERVICES LTD (SC645200)
- People for GOALS SOCCER SERVICES LTD (SC645200)
- Charges for GOALS SOCCER SERVICES LTD (SC645200)
- More for GOALS SOCCER SERVICES LTD (SC645200)
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) |
---|---|---|---|
18 Apr 2024 | MR04 | Satisfaction of charge SC6452000004 in full | |
12 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
11 Dec 2023 | MR01 | Registration of charge SC6452000005, created on 30 November 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
21 Jun 2023 | CERTNM |
Company name changed northwind 5S (1) LIMITED\certificate issued on 21/06/23
|
|
20 Dec 2022 | MR04 | Satisfaction of charge SC6452000003 in full | |
18 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
10 Jun 2022 | TM01 | Termination of appointment of Matthew Edward Mckinlay as a director on 27 May 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Nicholas Davies as a director on 27 May 2022 | |
30 May 2022 | MR01 | Registration of charge SC6452000004, created on 27 May 2022 | |
18 Mar 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
24 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Apr 2021 | AP01 | Appointment of Mr Nicholas Davies as a director on 12 April 2021 | |
14 Apr 2021 | TM01 | Termination of appointment of Robert Andrew John Dagger as a director on 12 April 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
18 Nov 2020 | CH01 | Director's details changed for Mr Barry John Mcdermott on 31 October 2019 | |
18 Nov 2020 | PSC05 | Change of details for Northwind 5S (Holdings) Limited as a person with significant control on 31 October 2019 | |
05 Nov 2020 | MR01 | Registration of charge SC6452000003, created on 29 October 2020 | |
30 Oct 2020 | MA | Memorandum and Articles of Association | |
30 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2020 | MR04 | Satisfaction of charge SC6452000002 in full | |
30 Oct 2020 | MR04 | Satisfaction of charge SC6452000001 in full | |
26 Oct 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from 3rd Floor, 50 George House George Square Glasgow Lanarkshire G2 1EH Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride G74 5PP on 13 July 2020 |