SOFTPLAY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-22 with updates |
17/06/2517 June 2025 New | Notification of Foam Cutting & Design Ltd as a person with significant control on 2025-06-17 |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
05/11/245 November 2024 | Director's details changed for Mr Daniel Joe Hutson on 2024-11-04 |
15/08/2415 August 2024 | Director's details changed for Mr Darren Joe Hutson on 2024-08-15 |
15/08/2415 August 2024 | Change of details for Mr Darren Joe Hutson as a person with significant control on 2024-08-15 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-22 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/03/2418 March 2024 | Micro company accounts made up to 2023-06-30 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BISHOP |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JOE HUTSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER WESTON |
20/07/1520 July 2015 | SAIL ADDRESS CREATED |
20/07/1520 July 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER WESTON |
20/07/1520 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/07/1429 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/07/1319 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/07/1214 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/07/1122 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL WESTON / 22/06/2010 |
03/08/103 August 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
23/07/1023 July 2010 | REGISTERED OFFICE CHANGED ON 23/07/2010 FROM UNIT 3 LITTLE ANN STREET BRISTOL BS2 9EB |
01/07/091 July 2009 | DIRECTOR APPOINTED DARREN JOE HUTSON |
01/07/091 July 2009 | DIRECTOR APPOINTED PETER MICHAEL WESTON |
01/07/091 July 2009 | DIRECTOR APPOINTED PETER JOHN BISHOP |
29/06/0929 June 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
22/06/0922 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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