Advanced company searchLink opens in new window

P C SPORTS (YEADON) LIMITED

Company number 04692045

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with updates
26 Mar 2024 AA Micro company accounts made up to 30 November 2023
28 Jun 2023 AA Micro company accounts made up to 30 November 2022
29 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
29 Mar 2023 AP03 Appointment of Mr Ben Ferrari Johnson as a secretary on 10 March 2023
29 Mar 2023 TM02 Termination of appointment of Shirley Anne Graham as a secretary on 10 March 2023
05 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
23 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
06 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
26 Mar 2021 AA Micro company accounts made up to 30 November 2020
14 Oct 2020 AD01 Registered office address changed from 59a High Street Yeadon Leeds West Yorkshire LS19 7SP England to 67 High Street Yeadon Leeds West Yorkshire LS19 7SP on 14 October 2020
13 Oct 2020 AD01 Registered office address changed from 3 Hawksworth Drive Menston West Yorkshire LS29 6HP to 59a High Street Yeadon Leeds West Yorkshire LS19 7SP on 13 October 2020
29 Apr 2020 AA Micro company accounts made up to 30 November 2019
16 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
05 Aug 2019 AA Micro company accounts made up to 30 November 2018
13 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
06 Aug 2018 CH01 Director's details changed for Chris John Wiley on 6 August 2018
06 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
16 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
15 Aug 2017 AA Unaudited abridged accounts made up to 30 November 2016
23 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
15 Mar 2017 CH01 Director's details changed for Ben Ferrari Johnson on 15 March 2017
29 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
14 Aug 2015 TM01 Termination of appointment of Shirley Anne Graham as a director on 31 July 2015