MINI SOCCER ADVANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
| 14/02/2514 February 2025 | Confirmation statement made on 2024-04-04 with updates |
| 29/11/2429 November 2024 | Director's details changed for Mr Daniel Liam O Sullivan on 2024-11-27 |
| 29/11/2429 November 2024 | Director's details changed for Mr Callum James Ormerod on 2024-11-27 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with updates |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-08-31 |
| 11/09/2311 September 2023 | Appointment of Mr Callum James Ormerod as a director on 2023-09-11 |
| 03/08/233 August 2023 | Director's details changed for Mr Daniel Liam O Sullivan on 2023-07-26 |
| 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 |
| 02/08/232 August 2023 | Director's details changed for Mr Jack Francis Peter Rutterford on 2023-07-26 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
| 19/05/2219 May 2022 | Total exemption full accounts made up to 2021-08-31 |
| 13/01/2213 January 2022 | Appointment of Mr Jack Francis Peter Rutterford as a director on 2022-01-13 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 14/07/2114 July 2021 | Director's details changed for Mr Daniel Liam O Sullivan on 2021-07-13 |
| 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 |
| 10/05/2110 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 14/03/2114 March 2021 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
| 11/05/2011 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 18/08/1918 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
| 22/02/1922 February 2019 | CESSATION OF JEREMY PAUL TINKLER AS A PSC |
| 22/02/1922 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JEREMY TINKLER |
| 02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 2 MERLIN COURT 9 OSPREY CLOSE POOLE BH16 5FF UNITED KINGDOM |
| 14/08/1814 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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