SAFEPLAY PLAYGROUND SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

03/05/223 May 2022 Notification of The Play Group Limited as a person with significant control on 2016-11-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/08/206 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR ADAM DOUGLAS

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS ELEANOR DOUGLAS

View Document

03/09/193 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

25/08/1825 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM KELSEY PARK DEPOT MANOR WAY OPP NO 28 BECKENHAM KENT BR3 3LN

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRANT DOUGLAS / 06/03/2018

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 CESSATION OF ALEXANDRA KATHERINE GARLAND AS A PSC

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW GRANT DOUGLAS / 23/01/2017

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MRS BERNADETTE MARY DOUGLAS / 23/01/2017

View Document

30/10/1730 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR JOE DOUGLAS

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR STEVEN GARLAND

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR SHAUN DOUGLAS

View Document

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

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 COMPANY NAME CHANGED SAFEPLAY PLAYGROUND MAINTENANCE SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/13

View Document

24/05/1324 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA KATHERINE DOUGLAS / 25/02/2012

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/07/1129 July 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 CURRSHO FROM 25/05/2011 TO 30/04/2011

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MISS ALEXANDRA KATHERINE DOUGLAS

View Document

01/03/111 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 25 May 2010

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MS BERNADETTE MARY DOUGLAS

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR ANDREW GRANT DOUGLAS

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR JANE PARTEN

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY JANE PARTEN

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY PARTEN

View Document

17/06/1017 June 2010 PREVEXT FROM 31/03/2010 TO 25/05/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN PARTEN / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE EILEEN PARTEN / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 GBP NC 2000/3000 24/04/2008

View Document

08/05/088 May 2008 NC INC ALREADY ADJUSTED 24/04/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 133 CLAREMONT ROAD HEXTABLE KENT BR8 7QU

View Document

08/03/048 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/039 December 2003 NC INC ALREADY ADJUSTED 20/11/03

View Document

09/12/039 December 2003 £ NC 1000/2000 20/11/0

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

19/03/0219 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: CHARLBURY HOUSE 186 CHARLBURY CRESCENT, YARDLEY BIRMINGHAM B26 2LG

View Document

23/01/0223 January 2002 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