PLAYSCAPE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with updates |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
19/10/2219 October 2022 | Application to strike the company off the register |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/02/2210 February 2022 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES |
05/08/205 August 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/08/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAW |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
03/02/113 February 2011 | SECRETARY APPOINTED MRS TONI LOUISE LAW |
01/02/111 February 2011 | APPOINTMENT TERMINATED, SECRETARY JUNE MADISON |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAW / 01/10/2009 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAW / 25/03/2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0914 January 2009 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 33 ANGLE MEADOW LANE BARROW IN FURNESS CUMBRIA LA14 4TA |
09/06/089 June 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/06/084 June 2008 | COMPANY NAME CHANGED D A LAW CONSTRUCTION LTD CERTIFICATE ISSUED ON 05/06/08 |
26/03/0826 March 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/04/064 April 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | COMPANY NAME CHANGED RICHARDSON & LAW LTD CERTIFICATE ISSUED ON 21/02/06 |
08/02/068 February 2006 | SECRETARY RESIGNED |
08/02/068 February 2006 | NEW SECRETARY APPOINTED |
16/01/0616 January 2006 | DIRECTOR RESIGNED |
09/04/059 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/04/059 April 2005 | NEW DIRECTOR APPOINTED |
09/04/059 April 2005 | REGISTERED OFFICE CHANGED ON 09/04/05 FROM: C/O BRIAN REDHEAD & CO MARKET STREET BROUGHTON IN FURNESS CUMBRIA LA20 6HP |
21/03/0521 March 2005 | DIRECTOR RESIGNED |
21/03/0521 March 2005 | SECRETARY RESIGNED |
20/03/0520 March 2005 | 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