About

Registered Number: 05044744
Date of Incorporation: 16/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: MARTIN NORTHERN/DIRECTOR, Unit 23-24 The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP

 

Established in 2004, The Soccer Kid Ltd have registered office in Hampshire, it has a status of "Active". We don't know the number of employees at the organisation. The organisation has 3 directors listed as Collins, Lewis, Northern, Martin, Hawkins, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Lewis 19 March 2004 - 1
NORTHERN, Martin 19 March 2004 - 1
HAWKINS, Peter 19 March 2004 09 March 2009 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 26 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 11 March 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2005
363s - Annual Return 22 March 2005
287 - Change in situation or address of Registered Office 18 June 2004
288c - Notice of change of directors or secretaries or in their particulars 30 April 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.