CITESCAPES LIMITED

Company Documents

DateDescription
20/10/2420 October 2024 Micro company accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/09/2318 September 2023 Appointment of Mrs Allison Eileen Deborah Mcevoy as a director on 2023-09-18

View Document

18/09/2318 September 2023 Appointment of Mrs Debra Dickson as a director on 2023-09-18

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/09/1612 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DICKSON / 20/01/2015

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM TRIANA , CHURCH LANE, LYDIATE, MERSEYSIDE, L31 4HL ENGLAND

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM TRIANA CHURCH LANE LYDIATE LIVERPOOL L31 4HL ENGLAND

View Document

20/08/1320 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/08/128 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/08/1124 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM TRIANA CHURCH LANE LYDIATE LIVERPOOL L31 4HL UNITED KINGDOM

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/11/1015 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM C/O FREEMANS 34 CASTLE STREET LIVERPOOL MERSEYSIDE LL2 0NR

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/12/0923 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 40A SUITE 2 LARK LANE LIVERPOOL MERSEYSIDE L17 8UU ENGLAND

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DICKSON / 02/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY MCEVOY / 02/10/2009

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 40A SUITE 2 LARK LANE LIVERPOOL MERSEYSIDE L17 8UU ENGLAND

View Document

26/11/0826 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM FREEMANS 34 CASTLE STREET LIVERPOOL L2 0NR

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

29/12/0729 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 54 CASTLE STREET LIVERPOOL MERSEYSIDE L2 7LQ

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/06/97

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 SECRETARY RESIGNED

View Document

12/11/9612 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company