SMART PLAY NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewFull accounts made up to 2025-03-31

View Document

25/06/2525 June 2025 Termination of appointment of Katherine Fox as a director on 2025-06-24

View Document

25/06/2525 June 2025 Termination of appointment of Laura Mclaren as a director on 2025-06-24

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

14/03/2414 March 2024 Termination of appointment of Lynne Moyes as a director on 2024-03-12

View Document

14/03/2414 March 2024 Appointment of Ms Catherine Mandy Ilett as a director on 2024-03-11

View Document

14/03/2414 March 2024 Appointment of Ms Sinead Thomas as a director on 2024-03-11

View Document

05/09/235 September 2023 Accounts for a small company made up to 2023-03-31

View Document

27/06/2327 June 2023 Appointment of Ms Lynne Moyes as a director on 2023-06-26

View Document

27/06/2327 June 2023 Termination of appointment of Michelle Davitt as a director on 2023-06-26

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

15/03/2315 March 2023 Appointment of Ms Eliza Sui Yee Lam as a director on 2023-03-13

View Document

06/12/226 December 2022 Appointment of Mr Matthew Joseph Williams as a director on 2022-12-05

View Document

03/10/223 October 2022 Termination of appointment of Clare Jamieson as a director on 2022-09-13

View Document

04/10/214 October 2021 Accounts for a small company made up to 2021-03-31

View Document

23/09/2123 September 2021 Appointment of Ms Laura Mclaren as a director on 2021-08-31

View Document

23/09/2123 September 2021 Termination of appointment of Amber Patullo as a director on 2021-08-31

View Document

26/07/2126 July 2021 Termination of appointment of Eleanor Campbell as a director on 2021-07-26

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS ROSHDY

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR ESTHER STRINGER

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MRS DEBORAH JANS

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MRS CAROL NOTMAN

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR MELINDA MCGARRY

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LEADBEATER

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 09/06/16 NO MEMBER LIST

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD SUMNER / 05/04/2016

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MS MICHELLE DAVITT

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR GEOFFREY RICHARD SUMNER

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR CAITHLEEN BELL

View Document

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

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 16 CONSTITUTION STREET 16 CONSTITUTION STREET EDINBURGH EH6 7BT SCOTLAND

View Document

24/06/1524 June 2015 09/06/15 NO MEMBER LIST

View Document

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

View Accounts

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM GILMERTON COMMUNITY CENTRE 4 DRUM STREET EDINBURGH MIDLOTHIAN EH17 8QG

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET TAYLOR

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR FRANCOIS CHARLES ROSHDY

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MS ESTHER JANE STRINGER

View Document

08/09/148 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 09/06/14 NO MEMBER LIST

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MS CAITHLEEN BELL

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 09/06/13 NO MEMBER LIST

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR IAIN HIGHLEY

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARRIE WILKINSON

View Document

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

View Accounts

02/08/122 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MELINDA JANE MCGARRY

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR KAYE HYND

View Document

18/06/1218 June 2012 09/06/12 NO MEMBER LIST

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR BARRIE WILKINSON

View Document

06/09/116 September 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

09/06/119 June 2011 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