SOAPYSAURUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 14 SPRING BANK LUDDENDEN HALIFAX WEST YORKSHIRE HX2 6PL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MISS ZOE PETERSON-WHITE

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY ZOE PETERSON-WHITE

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR ZOE PETERSON-WHITE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL PETERSON-WHITE

View Document

03/11/133 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/09/1230 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE YVONNE ANNE PETERSON-WHITE / 06/03/2012

View Document

28/01/1228 January 2012 REGISTERED OFFICE CHANGED ON 28/01/2012 FROM DENE HOLLOW 27 ROTHWELL ROAD SAVILE PARK HALIFAX WEST YORKSHIRE HX1 2HA

View Document

28/01/1228 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE YVONNE ANNE PETERSON-WHITE / 09/12/2011

View Document

28/01/1228 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETERSON-WHITE / 09/12/2011

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETERSON-WHITE / 16/09/2010

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MRS ZOE YVONNE ANNE PETERSON-WHITE

View Document

30/09/0930 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

26/09/0926 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ZOE PETERSON-WHITE / 31/07/2009

View Document

26/09/0926 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETERSON-WHITE / 31/07/2009

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 49 LOW LAITHES SOWERBY BRIDGE WEST YORKSHIRE HX6 1EN

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

28/02/0628 February 2006 COMPANY NAME CHANGED J & L PLANT HIRE LIMITED CERTIFICATE ISSUED ON 28/02/06

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: HALL END CHAMBERS CROWN STREET HALIFAX WEST YORKSHIRE HX1 1JB

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 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