MINI SOCCER ADVANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

14/02/2514 February 2025 Confirmation statement made on 2024-04-04 with updates

View Document

29/11/2429 November 2024 Director's details changed for Mr Daniel Liam O Sullivan on 2024-11-27

View Document

29/11/2429 November 2024 Director's details changed for Mr Callum James Ormerod on 2024-11-27

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Appointment of Mr Callum James Ormerod as a director on 2023-09-11

View Document

03/08/233 August 2023 Director's details changed for Mr Daniel Liam O Sullivan on 2023-07-26

View Document

02/08/232 August 2023 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Mr Jack Francis Peter Rutterford on 2023-07-26

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/01/2213 January 2022 Appointment of Mr Jack Francis Peter Rutterford as a director on 2022-01-13

View Document

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

View Accounts

14/07/2114 July 2021 Director's details changed for Mr Daniel Liam O Sullivan on 2021-07-13

View Document

13/07/2113 July 2021 Registered office address changed from 13 st Clements Gardens Bournemouth Dorset BH1 4ED to Flat 5, 124 Richmond Park Road Bournemouth Dorset BH8 8TL on 2021-07-13

View Document

10/05/2110 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/03/2114 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

22/02/1922 February 2019 CESSATION OF JEREMY PAUL TINKLER AS A PSC

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY TINKLER

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 2 MERLIN COURT 9 OSPREY CLOSE POOLE BH16 5FF UNITED KINGDOM

View Document

14/08/1814 August 2018 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