PHYSICAL ACTIVITY AND LEISURE MANAGEMENT ACADEMY LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/11/1918 November 2019 CURREXT FROM 29/02/2020 TO 31/03/2020

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CESSATION OF ALFRED JAMES THOMAS AS A PSC

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLTON ASSOCIATES (2003) LIMITED

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY ALFRED THOMAS

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALFRED THOMAS

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 SECRETARY'S CHANGE OF PARTICULARS / ALFRED JAMES THOMAS / 20/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALFRED JAMES THOMAS / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED JAMES THOMAS / 20/02/2018

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

11/03/1611 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/04/1424 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/05/138 May 2013 01/02/13 NO CHANGES

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/03/1228 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

24/02/1124 February 2011 SECRETARY APPOINTED ALFRED JAMES THOMAS

View Document

24/02/1124 February 2011 03/02/11 STATEMENT OF CAPITAL GBP 2

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR ALFRED JAMES THOMAS

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY BRISTOL LEGAL SERVICES LIMITED

View Document

01/02/111 February 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