PRO SOCCER ACADEMY LIMITED

Psa Performance Centre London Road Psa Performance Centre London Road, Gillingham, ME8 7RJ, Kent, England
StatusACTIVE
Company No.06710096
CategoryPrivate Limited Company
Incorporated29 Sep 2008
Age15 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

PRO SOCCER ACADEMY LIMITED is an active private limited company with number 06710096. It was incorporated 15 years, 8 months, 17 days ago, on 29 September 2008. The company address is Psa Performance Centre London Road Psa Performance Centre London Road, Gillingham, ME8 7RJ, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-28

Officer name: Mr Craig Peter Smith

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Chalmers-Stevens

Change date: 2023-06-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Peter Smith

Change date: 2023-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Chalmers-Stevens

Change date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Address

Type: AD01

Old address: 8 the Old Brewery Buckland Road Maidstone Kent ME16 0DZ

New address: Psa Performance Centre London Road Rainham Gillingham Kent ME8 7RJ

Change date: 2021-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2021

Action Date: 02 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067100960001

Charge creation date: 2021-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-18

Officer name: Mr Scott Chalmers-Stevens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Chalmers-Stevens

Appointment date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Peter Smith

Change date: 2014-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

Old address: 9 Brunswick Mews Maidstone Kent ME16 0ZA England

New address: 8 the Old Brewery Buckland Road Maidstone Kent ME16 0DZ

Change date: 2015-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

New address: 9 Brunswick Mews Maidstone Kent ME16 0ZA

Old address: Clothworkers Cottage Lower Road Sutton Valence Maidstone Kent ME17 3BL

Change date: 2015-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2013

Action Date: 08 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-08

Old address: 12 North Crescent Coxheath Maidstone Kent ME17 4QA United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 27 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Chalmers-Stevens

Documents

View document PDF

Gazette notice compulsary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Gazette notice compulsary

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Smith

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quick feet football LIMITED\certificate issued on 05/11/10

Documents

View document PDF

Change of name notice

Date: 05 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Alexander Chalmers-Stevens

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Peter Smith

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Smith

Documents

View document PDF

Gazette notice compulsary

Date: 19 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDERTON AVIATION HOLDINGS LIMITED

3RD FLOOR,LONDON,W1U 1QY

Number:05556013
Status:ACTIVE
Category:Private Limited Company

DOMAIN CONCEPTS LTD.

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:04261573
Status:ACTIVE
Category:Private Limited Company

ESCAPE RESOURCING SOLUTIONS LIMITED

UNIT 6 ALDERSTONE BUSINESS PARK,LIVINGSTON,EH54 7DF

Number:SC429534
Status:ACTIVE
Category:Private Limited Company

HEALTH HABIT LIMITED(THE)

THE OLD STORE THE STREET,GUILDFORD,GU5 0PF

Number:01170333
Status:ACTIVE
Category:Private Limited Company

KING STREET COMMERCIAL LIMITED

41 SOUTH KING STREET,MANCHESTER,M2 6DE

Number:08653993
Status:ACTIVE
Category:Private Limited Company

SIGMA POLARIS LIMITED

1 JACOB COURT,BRISTOL,BS2 0HP

Number:11754817
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source