SAFEPLAYUK LIMITED

Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

24/03/2524 March 2025 Notification of Leeds Trading Company Limited as a person with significant control on 2024-06-03

View Document

24/03/2524 March 2025 Cessation of Andrew David Taylor as a person with significant control on 2024-06-03

View Document

24/03/2524 March 2025 Cessation of Jennifer Taylor as a person with significant control on 2024-06-03

View Document

02/10/242 October 2024 Micro company accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

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

View Accounts

14/02/2214 February 2022 Previous accounting period extended from 2021-07-30 to 2021-12-31

View Document

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

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER TAYLOR / 21/04/2021

View Document

20/10/2020 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/07/1830 July 2018 PREVSHO FROM 31/12/2017 TO 31/07/2017

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

19/07/1819 July 2018 SECRETARY APPOINTED MR MICHAEL ANDREW TAYLOR

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER TAYLOR

View Document

18/07/1818 July 2018 CESSATION OF MICHAEL TAYLOR AS A PSC

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID TAYLOR

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MRS JENNIFER TAYLOR

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 DIRECTOR APPOINTED MR ANDREW DAVID TAYLOR

View Document

18/07/1718 July 2017 Registered office address changed from , Globe House, Eclipse Park Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom to Safeplayuk Ltd the Old Station Yard Milby Road Boroughbridge North Yorkshire YO51 9BL on 2017-07-18

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM GLOBE HOUSE, ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN UNITED KINGDOM

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TAYLOR

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BENABO

View Document

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MICHAEL TAYLOR

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA BENABO

View Document

17/06/1617 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1510 August 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

10/06/1510 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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