PRIMARY SPORTING DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/10/1925 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1924 October 2019 NOTIFICATION OF PSC STATEMENT ON 24/10/2019

View Document

02/10/192 October 2019 CESSATION OF CHRISTOPHER HIBBS AS A PSC

View Document

02/10/192 October 2019 CESSATION OF MATTHEW JAMES GRAY AS A PSC

View Document

02/10/192 October 2019 CESSATION OF GAVIN DANIEL BROWN AS A PSC

View Document

02/10/192 October 2019 CESSATION OF DAVID HOWELLS AS A PSC

View Document

02/10/192 October 2019 CESSATION OF GARETH HOWELLS AS A PSC

View Document

02/10/192 October 2019 CESSATION OF KEVIN DANIEL MCKENNA AS A PSC

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR GARETH HOWELLS

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 8A ALFRED SQUARE DEAL KENT CT14 6LU

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELLS

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

31/01/1631 January 2016 Annual return made up to 15 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR DAVID GLYN HOWELLS

View Document

04/11/144 November 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR GAVIN DANIEL BROWN

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR KEVIN DANIEL MCKENNA

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR DAVID GLYNN HOWELLS

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK HIBBS

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELLS

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 1 THE WHITE LODGE THE AVENUE BARNET HERTFORDSHIRE EN5 4ER

View Document

09/01/149 January 2014 Annual return made up to 15 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/01/1323 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 Annual return made up to 15 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

15/09/1115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company