Advanced company searchLink opens in new window

MINI SOCCER ADVANCE LIMITED

Company number 11516125

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)
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
31 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
11 Sep 2023 AP01 Appointment of Mr Callum James Ormerod as a director on 11 September 2023
03 Aug 2023 CH01 Director's details changed for Mr Daniel Liam O Sullivan on 26 July 2023
02 Aug 2023 CH01 Director's details changed for Mr Jack Francis Peter Rutterford on 26 July 2023
02 Aug 2023 AD01 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2 August 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
15 Aug 2022 TM01 Termination of appointment of Kerry Siobhan O'sullivan as a director on 15 August 2022
27 Jul 2022 CH01 Director's details changed for Mr Daniel Liam O Sullivan on 25 July 2022
27 Jul 2022 CH01 Director's details changed for Mr Daniel Liam O Sullivan on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Miss Kerry Siobhan O'sullivan on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Mr Jack Francis Peter Rutterford on 25 July 2022
25 Jul 2022 AD01 Registered office address changed from Flat 5, 124 Richmond Park Road Bournemouth Dorset BH8 8TL England to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 25 July 2022
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 June 2022
  • GBP 102
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 June 2022
  • GBP 102
19 May 2022 AA Total exemption full accounts made up to 31 August 2021
15 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
13 Jan 2022 AP01 Appointment of Mr Jack Francis Peter Rutterford as a director on 13 January 2022
27 Aug 2021 AP01 Appointment of Miss Kerry Siobhan O'sullivan as a director on 27 August 2021
14 Jul 2021 CH01 Director's details changed for Mr Daniel Liam O Sullivan on 13 July 2021
13 Jul 2021 AD01 Registered office address changed from 13 st Clements Gardens Bournemouth Dorset BH1 4ED to Flat 5, 124 Richmond Park Road Bournemouth Dorset BH8 8TL on 13 July 2021
10 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
14 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates