PREMIER SPORTS SOLUTIONS LIMITED

05504926
111 CHARTERHOUSE STREET LONDON ENGLAND EC1M 6AW

Documents

Documents
Date Category Description Pages
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 accounts Annual Accounts 8 Buy now
22 Nov 2023 mortgage Registration of a charge 16 Buy now
26 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2023 mortgage Registration of a charge 34 Buy now
22 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2023 accounts Annual Accounts 13 Buy now
09 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
09 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
09 Feb 2023 incorporation Memorandum Articles 13 Buy now
09 Feb 2023 resolution Resolution 2 Buy now
07 Feb 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 mortgage Statement of satisfaction of a charge 2 Buy now
20 Apr 2022 mortgage Registration of a charge 18 Buy now
30 Mar 2022 accounts Annual Accounts 9 Buy now
07 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 accounts Annual Accounts 9 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 accounts Annual Accounts 9 Buy now
03 Oct 2019 mortgage Statement of release/cease from a charge 2 Buy now
08 Aug 2019 officers Change of particulars for director (Mr Richard James Clark) 2 Buy now
08 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 mortgage Registration of a charge 16 Buy now
17 Jan 2019 accounts Annual Accounts 9 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Apr 2018 accounts Annual Accounts 9 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2017 officers Termination of appointment of director (Robert George Boreham) 1 Buy now
09 Mar 2017 accounts Annual Accounts 8 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2016 accounts Annual Accounts 8 Buy now
17 Jul 2015 annual-return Annual Return 4 Buy now
15 Apr 2015 accounts Annual Accounts 8 Buy now
31 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jul 2014 annual-return Annual Return 4 Buy now
24 Mar 2014 accounts Annual Accounts 8 Buy now
07 Jan 2014 officers Change of particulars for director (Robert George Boreham) 2 Buy now
07 Jan 2014 officers Change of particulars for secretary (Richard James Clark) 1 Buy now
07 Jan 2014 officers Change of particulars for director (Richard James Clark) 2 Buy now
07 Jan 2014 officers Change of particulars for director (Richard James Clark) 2 Buy now
07 Jan 2014 officers Change of particulars for secretary (Richard James Clark) 1 Buy now
24 Sep 2013 annual-return Annual Return 5 Buy now
11 Dec 2012 accounts Annual Accounts 6 Buy now
16 Jul 2012 annual-return Annual Return 5 Buy now
28 Oct 2011 accounts Annual Accounts 6 Buy now
20 Jul 2011 annual-return Annual Return 5 Buy now
13 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
13 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
26 Oct 2010 accounts Annual Accounts 6 Buy now
16 Jul 2010 annual-return Annual Return 5 Buy now
23 Apr 2010 mortgage Particulars of a mortgage or charge 10 Buy now
27 Feb 2010 mortgage Particulars of a mortgage or charge 11 Buy now
17 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
24 Dec 2009 accounts Annual Accounts 7 Buy now
20 Jul 2009 annual-return Return made up to 11/07/09; full list of members 4 Buy now
17 Feb 2009 accounts Annual Accounts 5 Buy now
05 Aug 2008 annual-return Return made up to 11/07/08; full list of members 5 Buy now
22 Nov 2007 accounts Annual Accounts 6 Buy now
09 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Jul 2007 annual-return Return made up to 11/07/07; full list of members 4 Buy now
15 May 2007 capital Ad 18/04/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
01 May 2007 officers New secretary appointed 1 Buy now
01 May 2007 officers Secretary resigned 1 Buy now
01 May 2007 officers Director resigned 1 Buy now
23 Apr 2007 accounts Annual Accounts 5 Buy now
11 Oct 2006 officers New director appointed 2 Buy now
12 Sep 2006 officers Director's particulars changed 1 Buy now
21 Jul 2006 annual-return Return made up to 11/07/06; full list of members 3 Buy now
25 Aug 2005 officers New secretary appointed;new director appointed 2 Buy now
25 Aug 2005 officers New director appointed 2 Buy now
25 Aug 2005 officers Secretary resigned 1 Buy now
25 Aug 2005 officers Director resigned 1 Buy now
08 Aug 2005 address Registered office changed on 08/08/05 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD 1 Buy now
08 Aug 2005 officers New secretary appointed 1 Buy now
08 Aug 2005 officers New director appointed 1 Buy now
08 Aug 2005 officers Secretary resigned 1 Buy now
08 Aug 2005 officers Director resigned 1 Buy now
21 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2005 incorporation Incorporation Company 14 Buy now