PLAYMAKER SYSTEMS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

06/02/256 February 2025 Termination of appointment of Kelly Marie Autey as a director on 2025-01-27

View Document

17/01/2517 January 2025 Termination of appointment of Adam Ross Howitt as a director on 2024-07-31

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/07/2426 July 2024 Withdraw the company strike off application

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

24/05/2424 May 2024 Application to strike the company off the register

View Document

17/05/2417 May 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

10/03/2310 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

16/02/2316 February 2023 Director's details changed for Mr Recardo Patrick on 2023-02-16

View Document

14/02/2314 February 2023 Appointment of Mr Adam Ross Howitt as a director on 2023-02-13

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

09/01/239 January 2023 Appointment of Mrs Kelly Marie Autey as a director on 2023-01-01

View Document

15/11/2215 November 2022 Termination of appointment of Peter Robert Brier as a director on 2022-11-01

View Document

15/11/2215 November 2022 Termination of appointment of Kelly Marie Autey as a secretary on 2022-11-01

View Document

15/11/2215 November 2022 Appointment of Mr Recardo Patrick as a director on 2022-11-01

View Document

11/11/2211 November 2022 Registration of charge 079349230003, created on 2022-11-01

View Document

10/11/2210 November 2022 Registration of charge 079349230002, created on 2022-11-01

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY MARTIN

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MRS KELLY MARIE AUTEY

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID MURRAY

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/09/1629 September 2016 SECRETARY APPOINTED MR DAVID BRIAN MURRAY

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY SAMANTHA RACE

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA RACE

View Document

26/02/1626 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/03/1518 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR JEREMY NICHOLAS MARTIN

View Document

25/09/1425 September 2014 SECRETARY APPOINTED MRS SAMANTHA CLAIRE RACE

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MRS SAMANTHA CLAIRE RACE

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE HINKS

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY LINDA FISHER

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM . CHAMBERS ROAD HOYLAND BARNSLEY SOUTH YORKSHIRE S74 0EZ UNITED KINGDOM

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM HIGHLAND PLACE FOXWOOD INDUSTRIAL PARK CHESTERFIELD S41 9RN UNITED KINGDOM

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY LINDA FISHER

View Document

19/02/1419 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/10/1324 October 2013 PREVEXT FROM 28/02/2013 TO 30/06/2013

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MRS LINDA FISHER

View Document

27/02/1327 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/123 February 2012 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