DREAMSCAPE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-05-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-02 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
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 |
20/03/2420 March 2024 | Satisfaction of charge 058345640001 in full |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-05-31 |
10/07/2310 July 2023 | Registration of charge 058345640001, created on 2023-07-06 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-02 with updates |
14/06/2314 June 2023 | Change of details for Mr Bernard Michael Mccabe as a person with significant control on 2023-06-14 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-02 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/07/2024 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/11/195 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 1ST FLOOR 264 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3RB UNITED KINGDOM |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
01/07/191 July 2019 | 04/06/18 STATEMENT OF CAPITAL GBP 3 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MCCABE / 07/01/2019 |
04/10/184 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 1ST FLOOR, 264 MANCHESTER ROAD WARRINGTON WA1 3RB |
21/11/1721 November 2017 | APPOINTMENT TERMINATED, SECRETARY SUSAN MCCABE |
19/10/1719 October 2017 | TERMINATE DIR APPOINTMENT |
05/09/175 September 2017 | 31/05/17 UNAUDITED ABRIDGED |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/01/1717 January 2017 | 21/12/16 STATEMENT OF CAPITAL GBP 1 |
17/01/1717 January 2017 | RETURN OF PURCHASE OF OWN SHARES |
17/01/1717 January 2017 | (PURCHASE CONTRACT) 21/12/2016 |
22/12/1622 December 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RILEY |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/07/142 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/07/1112 July 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MCCABE / 31/05/2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN RILEY / 31/05/2010 |
15/07/1015 July 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
15/07/1015 July 2010 | SAIL ADDRESS CREATED |
12/07/1012 July 2010 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 113 ORFORD LANE WARRINGTON CHESHIRE WA2 7AR |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/03/0812 March 2008 | ACC. REF. DATE SHORTENED FROM 30/06/2007 TO 31/05/2007 |
12/03/0812 March 2008 | DIRECTOR APPOINTED NICHOLAS JOHN RILEY |
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 |
18/09/0718 September 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
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 |
01/06/061 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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