PAPER SCISSOR STONE DEVELOPMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

01/03/221 March 2022 Current accounting period shortened from 2022-06-30 to 2022-03-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

07/02/227 February 2022 Notification of David Johnston as a person with significant control on 2021-12-31

View Document

07/02/227 February 2022 Change of details for Mrs Karen Ashworth Calvert as a person with significant control on 2021-12-31

View Document

07/02/227 February 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

11/05/2111 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR NORMAN KRISTOFFERSEN

View Document

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

View Accounts

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR GUY HARDING

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RUSSELL

View Document

27/05/2027 May 2020 30/06/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

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

View Accounts

01/04/191 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

14/03/1814 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

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

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/02/1626 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER SINCLAIR JOHNSTON / 01/10/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ASHWORTH CALVERT / 01/11/2015

View Document

19/02/1519 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1425 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY FREDERICK HARDING / 22/07/2013

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/02/1319 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

19/07/1219 July 2012 ADOPT ARTICLES 15/06/2012

View Document

24/05/1224 May 2012 SECOND FILING FOR FORM AP01

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/122 March 2012 03/02/12 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR ALASTAIR JOHN RUSSELL

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MS KAREN CALVERT

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR NORMAN KRISTOFFERSEN

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR GUY FREDERICK HARDING

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR DAVID ALEXANDER SINCLAIR JOHNSTON

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information