DREAMSCAPE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/03/2420 March 2024 Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England to St. George’S Court Winnington Avenue Northwich CW8 4EE on 2024-03-20

View Document

20/03/2420 March 2024 Satisfaction of charge 058345640001 in full

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

10/07/2310 July 2023 Registration of charge 058345640001, created on 2023-07-06

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

14/06/2314 June 2023 Change of details for Mr Bernard Michael Mccabe as a person with significant control on 2023-06-14

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/10/2225 October 2022 Registered office address changed from Orchard View Laskey Lane Thelwall Warrington WA4 2TF England to Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 2022-10-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/07/2024 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/11/195 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 1ST FLOOR 264 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3RB UNITED KINGDOM

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

01/07/191 July 2019 04/06/18 STATEMENT OF CAPITAL GBP 3

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MCCABE / 07/01/2019

View Document

04/10/184 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 1ST FLOOR, 264 MANCHESTER ROAD WARRINGTON WA1 3RB

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN MCCABE

View Document

19/10/1719 October 2017 TERMINATE DIR APPOINTMENT

View Document

05/09/175 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/01/1717 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 1

View Document

17/01/1717 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1717 January 2017 (PURCHASE CONTRACT) 21/12/2016

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RILEY

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/07/142 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MCCABE / 31/05/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN RILEY / 31/05/2010

View Document

15/07/1015 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 113 ORFORD LANE WARRINGTON CHESHIRE WA2 7AR

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/03/0812 March 2008 ACC. REF. DATE SHORTENED FROM 30/06/2007 TO 31/05/2007

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED NICHOLAS JOHN RILEY

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM E3 CENTRE BUILDINGS CARRINGON BUSINESS PARK MANCHESTER ROAD CARRINGTON MANCHESTER M31 4DD

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: S128 THORNLEY HOUSE CARRINGTON BUSINESS PARK MANCHESTER ROAD CARRINGTON MANCHESTER LANCASHIRE M31 4DD

View Document

01/06/061 June 2006 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