EUROPEAN SOCCER CENTRES LIMITED

Mill House Mill House, Yateley, GU46 6XW, Hampshire, England
StatusACTIVE
Company No.06871870
CategoryPrivate Limited Company
Incorporated07 Apr 2009
Age15 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN SOCCER CENTRES LIMITED is an active private limited company with number 06871870. It was incorporated 15 years, 2 months, 7 days ago, on 07 April 2009. The company address is Mill House Mill House, Yateley, GU46 6XW, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Old address: C/O the Legal Director Level 4 One Kingdom Street London W2 6BD

Change date: 2016-04-26

New address: Mill House Quarry Lane Yateley Hampshire GU46 6XW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Capital allotment shares

Date: 05 May 2014

Action Date: 23 Sep 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 30 Sep 2013

Action Date: 23 Sep 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-09-23

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Address

Type: AD01

Old address: Level 4 One Kingdom Street London W2 6BD England

Change date: 2013-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Certificate change of name company

Date: 17 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pace soccer centres LIMITED\certificate issued on 17/05/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-03

Old address: C/O the Legal Director Dukes Court 32 Duke Street London SW1Y 6DF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fusion x soccer centres LIMITED\certificate issued on 02/02/12

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Sheldon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Address

Type: AD01

Old address: 40 Devonshire Drive London SE10 8JZ

Change date: 2010-11-26

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jun 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Edward Charles Faraday Simpson

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Address

Type: AD01

Old address: Victoria House Victoria Road Farnborough Hampshire GU14 7PG

Change date: 2009-11-26

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fusion x futbol LIMITED\certificate issued on 16/11/09

Documents

View document PDF

Change of name notice

Date: 16 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 07 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DURHAM HARDWOOD FLOORING LIMITED

ABACUS HOUSE,ROMFORD,RM1 1DA

Number:10233398
Status:ACTIVE
Category:Private Limited Company

EMILY REA JEWELLERY & GIFTS LTD

16 FLEMINGATE,BEVERLEY,HU17 0NR

Number:11359202
Status:ACTIVE
Category:Private Limited Company

EXICON GROUP LTD

WEWORK STAMFORD STREET TENANT LIMITED 30 STAMFORD STREET,LONDON,SE1 9PY

Number:11432782
Status:ACTIVE
Category:Private Limited Company
Number:09206015
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KELLY CYCLES LIMITED

15 GARDEN STREET,TUNBRIDGE WELLS,TN1 2XB

Number:10498142
Status:ACTIVE
Category:Private Limited Company

LEE SINCLAIR FURNITURE LIMITED

ENDON HOUSE,RETFORD,DN22 0NA

Number:04691029
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