UK PAINTBALL SPORTS FEDERATION LTD
Status | ACTIVE |
Company No. | 07909807 |
Category | |
Incorporated | 13 Jan 2012 |
Age | 12 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
UK PAINTBALL SPORTS FEDERATION LTD is an active with number 07909807. It was incorporated 12 years, 3 months, 20 days ago, on 13 January 2012. The company address is Chichester House Chichester House, Rochdale, OL16 2AX, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Old address: Gelsthorpe Cottage Hopperton Knaresborough North Yorkshire HG5 8NX United Kingdom
Change date: 2019-12-12
New address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-15
Officer name: Mr David John Logan
Documents
Cessation of a person with significant control
Date: 17 Jan 2019
Action Date: 15 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert David Schofield
Cessation date: 2019-01-15
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-15
Officer name: Robert David Schofield
Documents
Notification of a person with significant control
Date: 17 Jan 2019
Action Date: 15 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David John Logan
Notification date: 2019-01-15
Documents
Appoint person director company with name date
Date: 28 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-01
Officer name: Mr David John Logan
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Termination director company with name termination date
Date: 04 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Bruce Bull
Termination date: 2016-12-01
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Mr Robert David Schofield
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Old address: 5 Waingap Crescent Whitworth Rochdale Lancashire OL12 8PX
New address: Gelsthorpe Cottage Hopperton Knaresborough North Yorkshire HG5 8NX
Change date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date no member list
Date: 15 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 15 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 17 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 17 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Change account reference date company current extended
Date: 16 Jan 2012
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
New date: 2013-02-28
Made up date: 2013-01-31
Documents
Some Companies
FIRST FLOOR ACORN HOUSE,BASILDON,SS14 1AH
Number: | 07075110 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOVE TO,ITCHENOR,PO20 7AH
Number: | 01070549 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSENCE DENTAL LABORATORY LIMITED
23 NORTH PARK ROAD,HARROGATE,HG1 5PD
Number: | 07421360 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ARLINGTON STREET,LONDON,SW1A 1RN
Number: | 11709689 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL HOUSE,DROYLSDEN,M43 6PW
Number: | 01493941 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SOUTHWAY AVENUE,WARRINGTON,WA4 3AF
Number: | 11038469 |
Status: | ACTIVE |
Category: | Private Limited Company |