ESCAPE 2 THE SANDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Termination of appointment of Stephen Bateman Flint as a director on 2024-06-14

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Director's details changed for Mr Richard John Dean on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

18/01/1918 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

18/01/1918 January 2019 ADOPT ARTICLES 18/12/2018

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 SECRETARY'S CHANGE OF PARTICULARS / RACHEL EMMA CROWTHER / 10/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL EMMA CROWTHER / 10/10/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL EMMA DEAN / 27/10/2014

View Document

09/02/159 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL EMMA CROWTHER / 27/10/2014

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060510990001

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / RACHEL EMMA DEAN / 09/05/2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL EMMA DEAN / 01/01/2014

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / RACHEL EMMA DEAN / 01/01/2014

View Document

05/02/145 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 33 VALLEY ROAD. SCARBOROUGH. NORTH YORKS. YO11 2LX

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DEAN / 01/01/2014

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID RHODES

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL EMMA DEAN / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DEAN / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BATEMAN FLINT / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DEAN / 01/10/2009

View Document

05/02/105 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN / 09/01/2009

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MR ROBERT JOHN DEAN

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 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