Advanced company searchLink opens in new window

PACESETTER SPORTS & WELLBEING LIMITED

Company number 07432543

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)
10 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
21 Oct 2022 TM01 Termination of appointment of Nicholas James Bellamy as a director on 21 October 2022
20 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
06 Sep 2022 PSC01 Notification of Julia Caroline Farebrother as a person with significant control on 1 September 2022
06 Sep 2022 PSC07 Cessation of Nick James Bellamy as a person with significant control on 1 September 2022
06 Sep 2022 PSC01 Notification of Tom Charles Frampton as a person with significant control on 1 September 2022
10 Aug 2022 TM02 Termination of appointment of Nick Mark Schanschieff as a secretary on 9 August 2022
29 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
08 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
01 Sep 2021 CH01 Director's details changed for Mr Nicholas James Bellamy on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from The Old Parlour & the Old Dairy Old Road Lamport Northampton NN6 9HF England to The Old Parlour Old Road Lamport Northampton NN6 9HF on 1 September 2021
01 Sep 2021 AP01 Appointment of Mr Tom Charles Frampton as a director on 1 September 2021
01 Sep 2021 AP01 Appointment of Mrs Julia Caroline Farebrother as a director on 1 September 2021
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 10
17 Aug 2021 PSC04 Change of details for Mr Nick James Bellamy as a person with significant control on 17 August 2021
05 May 2021 AA Total exemption full accounts made up to 31 August 2020
11 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
22 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
13 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
11 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-08
30 May 2018 AA Micro company accounts made up to 31 August 2017