P E SPORT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

30/08/2430 August 2024 Change of details for Mr James Gregory Mandry as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr James Gregory Mandry on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr James Gregory Mandry on 2024-08-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

21/04/2421 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/10/2221 October 2022 Director's details changed for Mr James Gregory Mandry on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Mr James Gregory Mandry as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr James Gregory Mandry on 2022-10-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

21/04/2121 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES GREGORY MANDRY / 16/06/2019

View Document

27/03/2027 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

05/02/195 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES GREGORY MANDRY / 26/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GREGORY MANDRY / 15/06/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GREGORY MANDRY / 17/03/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GREGORY MANDRY / 07/04/2015

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 1 SIDLAW TERRACE CLARENCE ROAD BOGNOR REGIS WEST SUSSEX PO21 1JY

View Document

19/12/1419 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY MARNEY MANDRY

View Document

20/06/1420 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

29/11/1229 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 CURREXT FROM 30/06/2012 TO 31/08/2012

View Document

16/06/1116 June 2011 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