P. C. SPORTS SCIENCE SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/09/2423 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
| 14/02/2414 February 2024 | Change of details for Mr Peter Cunningham as a person with significant control on 2024-02-09 |
| 14/02/2414 February 2024 | Director's details changed for Mrs Katrina Marie Cunningham on 2024-02-09 |
| 14/02/2414 February 2024 | Director's details changed for Mr Peter Cunningham on 2024-02-09 |
| 14/02/2414 February 2024 | Change of details for Mrs Katrina Marie Cunningham as a person with significant control on 2024-02-09 |
| 14/02/2414 February 2024 | Registered office address changed from 51 David Road Paignton Devon TQ3 2QF United Kingdom to 53 Grosvenor Road Chichester West Sussex PO19 8RT on 2024-02-14 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/09/2325 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/12/2015 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 21/02/2021 February 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER CUNNINGHAM / 21/02/2020 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
| 21/02/2021 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS KATRINA MARIE CUNNINGHAM / 21/02/2020 |
| 21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA MARIE CUNNINGHAM / 17/02/2020 |
| 21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CUNNINGHAM / 17/02/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 15/02/1615 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 20/05/1520 May 2015 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 2 BIRCH CLOSE ALDWICK BOGNOR REGIS WEST SUSSEX PO21 3BQ |
| 10/02/1510 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NW |
| 15/05/1415 May 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 16/02/1316 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 23/04/1223 April 2012 | PREVSHO FROM 29/02/2012 TO 31/12/2011 |
| 23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 21/02/1221 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
| 10/02/1110 February 2011 | 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