SOCCER PDP LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARB (SCOTLAND) INVESTMENTS LIMITED

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR JACOB WILLIAM GORDON / 07/01/2018

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA HUGHES

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM CODEBASE STIRLING 8-10 CORN EXCHANGE ROAD STIRLING STIRLINGSHIRE FK8 2HU

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM UNIT 64 STIRLING BUSINESS CENTRE WELLGREEN STIRLING FK1 2DZ

View Document

03/10/173 October 2017 CHANGE OF NAME 15/09/2017

View Document

03/10/173 October 2017 COMPANY NAME CHANGED ULTIMATE SOCCER SCOUT LTD CERTIFICATE ISSUED ON 03/10/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHERRY

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MS DONNA HUGHES

View Document

26/06/1626 June 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM UNIT 9 JOHN PLAYER BUILDING STIRLING ENTERPRISE PARK STIRLING FK7 7RP UNITED KINGDOM

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDWELL

View Document

03/03/153 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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