REGISTER OF PLAY INSPECTORS INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Micro company accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Appointment of Mr Jonathan Keith Dalton as a director on 2024-06-01

View Document

15/05/2415 May 2024 Termination of appointment of Jonathan Keith Dalton as a director on 2024-05-11

View Document

15/05/2415 May 2024 Termination of appointment of John Bedford Clark as a director on 2024-05-11

View Document

12/03/2412 March 2024 Termination of appointment of Keith Robert Dalton as a director on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOLT

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

24/04/1924 April 2019 CESSATION OF JOHN ADRIAN SIMMONS AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MRS DEBORAH MAY HOLT

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOENIGMANN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERR

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL PATRICK HARRIS (AS NOMINEE)

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 DIRECTOR APPOINTED MR JAMIE LEESON

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD EARLEY

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR MICHAEL KERR

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH LAWRANCE

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM FEDERATION HOUSE STONELEIGH PARK WARWICKSHIRE CV8 2RF

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CROASDALE

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR MICHAEL JOSEPH HOENIGMANN

View Document

05/07/135 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BEDFORD CLARK / 06/03/2013

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN LAWRENCE / 07/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KEITH DALTON / 22/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADAM YEARLEY / 22/11/2012

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR JOHN BEDFORD CLARK

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER RICHARDS

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER DAVIS

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MR NOEL PATRICK HARRIS

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1110 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY DAVID POMFRET

View Document

20/05/1120 May 2011 SECRETARY APPOINTED MRS JENNIFER RICHARDS

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR JOHN ANTHONY CROASDALE

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW YATES

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN SUTTON

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADAM YEARLEY / 01/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVIS / 01/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALEXANDER EARLEY / 01/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN LAWRENCE / 01/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADRIAN SIMMONS / 01/06/2010

View Document

02/03/102 March 2010 DIRECTOR APPOINTED JONATHAN KEITH DALTON

View Document

12/01/1012 January 2010 05/11/09 STATEMENT OF CAPITAL GBP 4

View Document

18/11/0918 November 2009 ALTER ARTICLES 05/11/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR MARIA COOK

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED ANDREW YATES

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED SUSAN SUTTON

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED ROGER DAVIS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: ILAM HOUSE READING ROAD, LOWER BASILDON, READING BERKSHIRE RG8 9NE

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 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