SOVEREIGN DESIGN PLAY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Change of details for Mr Andrew David Humphreys as a person with significant control on 2023-08-22

View Document

22/08/2322 August 2023 Director's details changed for Mr Andrew David Humphreys on 2023-08-22

View Document

14/06/2314 June 2023 Director's details changed for Mr Darran Hine on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

09/01/239 January 2023 Satisfaction of charge 050240160011 in full

View Document

09/01/239 January 2023 Satisfaction of charge 050240160010 in full

View Document

09/01/239 January 2023 Satisfaction of charge 050240160012 in full

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Registration of charge 050240160013, created on 2022-12-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR MAXWELL FERNANDES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY MAXWELL FERNANDES

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050240160004

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050240160010

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050240160009

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050240160005

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050240160006

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050240160008

View Document

21/01/1921 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MAXWELL FERNANDES / 21/01/2019

View Document

21/01/1921 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MAXWELL PETER FERNANDES / 21/01/2019

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050240160009

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050240160008

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050240160007

View Document

30/04/1830 April 2018 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR ANDREW DAVID HUMPHREYS

View Document

04/02/164 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 AUDITOR'S RESIGNATION

View Document

18/09/1518 September 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HUMPHREYS

View Document

19/02/1519 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050240160006

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050240160005

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050240160004

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1330 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE JOYCE HUMPHREYS / 19/09/2012

View Document

15/02/1215 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/02/1114 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL FERNANDES / 04/03/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL FERNANDES / 04/02/2010

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRAN HINE / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JOYCE HUMPHREYS / 04/02/2010

View Document

03/09/093 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

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