ESCAPE SOFTWARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2024-02-28 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-07 with no updates |
28/07/2328 July 2023 | Micro company accounts made up to 2023-02-28 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-07 with no updates |
27/10/2227 October 2022 | Registered office address changed from 74 Princess Drive York YO26 5SY England to Tower House 4 Tower Street York YO1 9SB on 2022-10-27 |
03/11/213 November 2021 | Micro company accounts made up to 2021-02-28 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
12/02/1712 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGREGOR / 14/03/2015 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/03/1520 March 2015 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 19 GLADSTONE STREET ACOMB YORK YO24 4NQ |
22/02/1522 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/03/126 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
03/03/103 March 2010 | APPOINTMENT TERMINATED, SECRETARY LISA REDMAN |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGREGOR / 03/03/2010 |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
07/02/087 February 2008 | 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