Download leads from Nexok and grow your business. Find out more

Professional Martial Arts Consultancy Service Ltd

Documents

Total Documents60
Total Pages235

Filing History

3 December 2023Micro company accounts made up to 31 March 2023
4 May 2023Confirmation statement made on 22 April 2023 with no updates
6 December 2022Micro company accounts made up to 31 March 2022
24 April 2022Confirmation statement made on 22 April 2022 with no updates
22 December 2021Micro company accounts made up to 31 March 2021
4 May 2021Confirmation statement made on 22 April 2021 with no updates
23 April 2021Micro company accounts made up to 31 March 2020
17 April 2021Current accounting period shortened from 30 April 2020 to 31 March 2020
5 May 2020Confirmation statement made on 22 April 2020 with no updates
26 January 2020Micro company accounts made up to 30 April 2019
29 April 2019Confirmation statement made on 22 April 2019 with no updates
18 March 2019Amended micro company accounts made up to 30 April 2018
30 January 2019Micro company accounts made up to 30 April 2018
22 April 2018Confirmation statement made on 22 April 2018 with no updates
31 January 2018Micro company accounts made up to 30 April 2017
24 April 2017Confirmation statement made on 24 April 2017 with updates
24 April 2017Confirmation statement made on 24 April 2017 with updates
31 January 2017Micro company accounts made up to 30 April 2016
31 January 2017Micro company accounts made up to 30 April 2016
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
31 January 2016Micro company accounts made up to 30 April 2015
31 January 2016Micro company accounts made up to 30 April 2015
25 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
25 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
31 January 2015Micro company accounts made up to 30 April 2014
31 January 2015Micro company accounts made up to 30 April 2014
27 January 2015Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE to 63 Mill Chase Road Wakefield West Yorkshire WF2 9SX on 27 January 2015
27 January 2015Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE to 63 Mill Chase Road Wakefield West Yorkshire WF2 9SX on 27 January 2015
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
5 February 2014Total exemption small company accounts made up to 30 April 2013
5 February 2014Total exemption small company accounts made up to 30 April 2013
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
8 February 2013Director's details changed for Ms Annabelle James on 6 February 2013
8 February 2013Director's details changed for Ms Annabelle James on 6 February 2013
8 February 2013Director's details changed for Ms Annabelle James on 6 February 2013
29 January 2013Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7EQ United Kingdom on 29 January 2013
29 January 2013Total exemption small company accounts made up to 30 April 2012
29 January 2013Total exemption small company accounts made up to 30 April 2012
29 January 2013Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7EQ United Kingdom on 29 January 2013
9 January 2013Director's details changed for Ms Annabelle James on 9 January 2013
9 January 2013Director's details changed for Ms Annabelle James on 9 January 2013
9 January 2013Director's details changed for Ms Annabelle James on 9 January 2013
22 August 2012Registered office address changed from C/O C/O Parsons & Co St Johns Business Centre 16-24 St Johns North Wakefield West Yorkshire WF1 3QA on 22 August 2012
22 August 2012Registered office address changed from C/O C/O Parsons & Co St Johns Business Centre 16-24 St Johns North Wakefield West Yorkshire WF1 3QA on 22 August 2012
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
27 January 2012Total exemption small company accounts made up to 30 April 2011
27 January 2012Total exemption small company accounts made up to 30 April 2011
20 June 2011Annual return made up to 27 April 2011 with a full list of shareholders
20 June 2011Annual return made up to 27 April 2011 with a full list of shareholders
9 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
9 July 2010Registered office address changed from 63 Mill Chase Road Wakefield WF2 9SX United Kingdom on 9 July 2010
9 July 2010Registered office address changed from 63 Mill Chase Road Wakefield WF2 9SX United Kingdom on 9 July 2010
9 July 2010Registered office address changed from 63 Mill Chase Road Wakefield WF2 9SX United Kingdom on 9 July 2010
9 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
27 April 2010Incorporation
27 April 2010Incorporation
Sign up now to grow your client base. Plans & Pricing