STORMFORCE COACHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/07/177 July 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

27/12/1627 December 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

14/01/1614 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/154 February 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR INNES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUG IAN INNES / 01/04/2012

View Document

07/02/137 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

14/12/1214 December 2012 25/11/11 STATEMENT OF CAPITAL GBP 104

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM STORMFORCE COACHING KEMPS QUAY MARINA QUAYSIDE RD SOUTHAMPTON HAMPSHIRE SO18 1BZ UNITED KINGDOM

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, SECRETARY DOUG INNES

View Document

30/01/1030 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUG IAN INNES / 01/10/2009

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR INNES / 01/10/2009

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, SECRETARY REBECCA COLLINS

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM UNIT J KEMPS QUAY MARINA QUAYSIDE ROAD SOUTHAMPTON HAMPSHIRE SO18 1BZ

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA COLLINS / 24/11/2008

View Document

26/02/0926 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOUG INNES / 24/11/2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 MINUTES OF MEETING

View Document

04/09/084 September 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: G OFFICE CHANGED 05/02/08 SUITE 8 CANUTE CASTLE 2 ROYAL CRESCENT ROAD SOUTHAMPTON HANTS SO14 3FX

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: G OFFICE CHANGED 02/10/06 221A PRIORY ROAD SOUTHAMPTON HAMPSHIRE SO17 2LR

View Document

28/03/0628 March 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

24/11/0424 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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