PLAYMAKER SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
06/02/256 February 2025 | Termination of appointment of Kelly Marie Autey as a director on 2025-01-27 |
17/01/2517 January 2025 | Termination of appointment of Adam Ross Howitt as a director on 2024-07-31 |
30/09/2430 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
26/07/2426 July 2024 | Withdraw the company strike off application |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
24/05/2424 May 2024 | Application to strike the company off the register |
17/05/2417 May 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
21/11/2321 November 2023 | Accounts for a dormant company made up to 2023-06-30 |
10/03/2310 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
16/02/2316 February 2023 | Director's details changed for Mr Recardo Patrick on 2023-02-16 |
14/02/2314 February 2023 | Appointment of Mr Adam Ross Howitt as a director on 2023-02-13 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
09/01/239 January 2023 | Appointment of Mrs Kelly Marie Autey as a director on 2023-01-01 |
15/11/2215 November 2022 | Termination of appointment of Peter Robert Brier as a director on 2022-11-01 |
15/11/2215 November 2022 | Termination of appointment of Kelly Marie Autey as a secretary on 2022-11-01 |
15/11/2215 November 2022 | Appointment of Mr Recardo Patrick as a director on 2022-11-01 |
11/11/2211 November 2022 | Registration of charge 079349230003, created on 2022-11-01 |
10/11/2210 November 2022 | Registration of charge 079349230002, created on 2022-11-01 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
10/11/2110 November 2021 | Accounts for a dormant company made up to 2021-06-30 |
16/03/2016 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
18/04/1918 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/02/1920 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
25/05/1825 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JEREMY MARTIN |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
12/01/1812 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
14/08/1714 August 2017 | SECRETARY APPOINTED MRS KELLY MARIE AUTEY |
14/08/1714 August 2017 | APPOINTMENT TERMINATED, SECRETARY DAVID MURRAY |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
16/12/1616 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
29/09/1629 September 2016 | SECRETARY APPOINTED MR DAVID BRIAN MURRAY |
28/09/1628 September 2016 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA RACE |
28/09/1628 September 2016 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA RACE |
26/02/1626 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
21/01/1621 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
18/03/1518 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
24/02/1524 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
26/09/1426 September 2014 | DIRECTOR APPOINTED MR JEREMY NICHOLAS MARTIN |
25/09/1425 September 2014 | SECRETARY APPOINTED MRS SAMANTHA CLAIRE RACE |
25/09/1425 September 2014 | DIRECTOR APPOINTED MRS SAMANTHA CLAIRE RACE |
25/09/1425 September 2014 | APPOINTMENT TERMINATED, DIRECTOR GEORGE HINKS |
19/02/1419 February 2014 | APPOINTMENT TERMINATED, SECRETARY LINDA FISHER |
19/02/1419 February 2014 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM . CHAMBERS ROAD HOYLAND BARNSLEY SOUTH YORKSHIRE S74 0EZ UNITED KINGDOM |
19/02/1419 February 2014 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM HIGHLAND PLACE FOXWOOD INDUSTRIAL PARK CHESTERFIELD S41 9RN UNITED KINGDOM |
19/02/1419 February 2014 | APPOINTMENT TERMINATED, SECRETARY LINDA FISHER |
19/02/1419 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
24/10/1324 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
24/10/1324 October 2013 | PREVEXT FROM 28/02/2013 TO 30/06/2013 |
24/04/1324 April 2013 | SECRETARY APPOINTED MRS LINDA FISHER |
27/02/1327 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
15/02/1315 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/02/123 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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