PLAYER DATA ANALYSIS LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1911 February 2019 APPLICATION FOR STRIKING-OFF

View Document

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, SECRETARY ANTHEA TAPE

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM FARADAY WHARF INNOVATION BIRMINGHAM CAMPUS BIRMINGHAM SCIENCE PARK, HOLT STREET BIRMINGHAM WEST MIDLANDS B7 4BB

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/02/1629 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/02/1510 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/01/1421 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM C/O SCOUT7 LIMITED IBIC CENTRE HOLT COURT SOUTH ASTON SCIENCE PARK BIRMINGHAM W MIDLANDS B7 4EJ UNITED KINGDOM

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANSELL / 14/02/2012

View Document

14/02/1214 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANTHEA LEONORE TAPE / 14/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN JAMISON / 14/02/2012

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/10/1125 October 2011 PREVEXT FROM 31/01/2011 TO 30/04/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANSELL / 27/10/2010

View Document

29/03/1129 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM UNIT 209, IBIC CENTRE HOLT COURT SOUTH ASTON SCIENCE PARK BIRMINGHAM W MIDLANDS B7 4EJ ENGLAND

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANSELL / 08/01/2010

View Document

03/02/103 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM VICTORIA HOUSE 437 BIRMINGHAM ROAD WYLDE GREEN SUTTON COLDFIELD WEST MIDLANDS B72 1AX

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED LEE JOHN JAMISON

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR ANNE WHITAKER

View Document

02/03/092 March 2009 SECRETARY APPOINTED ANTHEA TAPE

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MARK ANSELL

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

08/01/098 January 2009 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