PRO SOCCER CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-02-14 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-28 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-14 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
13/03/2313 March 2023 | Registered office address changed from Watling Court Orbital Plaza Cannock WS11 0EL England to 175 Cole Valley Road Taylors Birmingham B28 0DG on 2023-03-13 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
29/06/2129 June 2021 | Registered office address changed from Sunny View Lodge Tewnals Lane Lichfield WS13 8HD England to Watling Court Orbital Plaza Cannock WS11 0EL on 2021-06-29 |
28/06/2128 June 2021 | Registered office address changed from Watling Court Orbital Plaza Cannock WS11 0EL England to Sunny View Lodge Tewnals Lane Lichfield WS13 8HD on 2021-06-28 |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Confirmation statement made on 2021-02-14 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM UNIT 9 THE FRIARY LICHFIELD STAFFORDSHIRE WS13 6QG ENGLAND |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
08/05/188 May 2018 | FIRST GAZETTE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
07/03/167 March 2016 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM C/O R J TAYLOR & CO UNIT A2 IMEX BUSINESS PARK FLAXLEY ROAD STETCHFORD BIRMINGHAM B33 9AL |
07/03/167 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/03/1527 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/02/1326 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
01/03/121 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/03/1111 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/02/1016 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS TAYLOR / 14/02/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 14/02/2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
19/02/0819 February 2008 | LOCATION OF REGISTER OF MEMBERS |
19/02/0819 February 2008 | LOCATION OF DEBENTURE REGISTER |
19/02/0819 February 2008 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: C/O R J TAYLOR & CO CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HH |
19/02/0819 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
23/08/0723 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/03/073 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HH |
25/01/0725 January 2007 | NEW DIRECTOR APPOINTED |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
17/03/0617 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: QUEEN ANNE HOUSE 4 & 6 NEW STREET LEICESTER LEICESTERSHIRE LE1 5NT |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
06/03/046 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
25/10/0325 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
02/03/032 March 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | SECRETARY RESIGNED |
30/09/0230 September 2002 | NEW SECRETARY APPOINTED |
23/07/0223 July 2002 | DIRECTOR RESIGNED |
23/07/0223 July 2002 | NEW DIRECTOR APPOINTED |
22/07/0222 July 2002 | COMPANY NAME CHANGED STONEYGATE 50 LIMITED CERTIFICATE ISSUED ON 22/07/02 |
22/02/0222 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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