Advanced company searchLink opens in new window

M D E FITNESS SOLUTIONS LIMITED

Company number 10475239

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)
04 Sep 2023 CS01 Confirmation statement made on 23 June 2023 with updates
04 Sep 2023 AD01 Registered office address changed from Servicesport House Units 1 & 2 Drumhead Road, Chorley North Business Park, Chorley Lancashire PR6 7BX England to 59 Llanbedrog Pwllheli LL53 7NL on 4 September 2023
13 Jun 2023 AA Total exemption full accounts made up to 29 November 2022
23 Sep 2022 AA Total exemption full accounts made up to 29 November 2021
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
23 Jun 2022 PSC01 Notification of Colin Peter Marriott as a person with significant control on 1 April 2022
23 Jun 2022 PSC07 Cessation of Colin Peter Marriott as a person with significant control on 1 March 2022
23 Jun 2022 PSC01 Notification of Matthew David Eckersley as a person with significant control on 1 April 2022
06 Apr 2022 PSC04 Change of details for Mr Colin Peter Marriott as a person with significant control on 31 March 2022
05 Apr 2022 CERTNM Company name changed servicesport finance LIMITED\certificate issued on 05/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
05 Apr 2022 TM01 Termination of appointment of Colin Peter Marriott as a director on 31 March 2022
05 Apr 2022 AP01 Appointment of Mr Matthew David Eckersley as a director on 31 March 2022
05 Apr 2022 PSC04 Change of details for Mr Colin Peter Marriott as a person with significant control on 31 March 2022
01 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with updates
15 Aug 2021 AA Total exemption full accounts made up to 29 November 2020
11 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with updates
31 Oct 2020 AA Total exemption full accounts made up to 29 November 2019
19 Feb 2020 CH01 Director's details changed for Mr Colin Peter Marriott on 19 February 2020
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 300
13 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 30 November 2018
27 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
17 May 2019 AD01 Registered office address changed from Suite 9, Rockfield House Darwen Road Bromley Cross Bolton BL7 9DX United Kingdom to Servicesport House Units 1 & 2 Drumhead Road, Chorley North Business Park, Chorley Lancashire PR6 7BX on 17 May 2019
14 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
10 Aug 2018 AA Total exemption full accounts made up to 30 November 2017