- Company Overview for ADVANCED PLAYERS LTD (SC242972)
- Filing history for ADVANCED PLAYERS LTD (SC242972)
- People for ADVANCED PLAYERS LTD (SC242972)
- Charges for ADVANCED PLAYERS LTD (SC242972)
- More for ADVANCED PLAYERS LTD (SC242972)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2016 | AD01 | Registered office address changed from Unit 6, Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to Suite 1, Alexander House Eskmills Park Station Road Musselburgh East Lohtian EH21 7PB on 6 January 2016 | |
25 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
02 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
21 May 2014 | AD01 | Registered office address changed from Units 15 & 17 West Gorgie Parks Edinburgh EH14 1UT on 21 May 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
23 Oct 2013 | AP01 | Appointment of Mr Zachary James Welensky as a director | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
31 Dec 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
30 Jan 2012 | CH01 | Director's details changed for Joshua Welensky on 30 January 2012 | |
30 Jan 2012 | CH01 | Director's details changed for Mr Andrew Thomas Gordon on 30 January 2012 | |
30 Jan 2012 | CH03 | Secretary's details changed for Rosemary Welensky on 30 January 2012 | |
08 Sep 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
03 Sep 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
27 Jul 2011 | AD01 | Registered office address changed from No 2, the Old Engine House Eskmill Business Park Station Road Musselburgh EH21 7PQ on 27 July 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
02 Feb 2011 | AAMD | Amended accounts made up to 30 April 2009 | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Nov 2010 | 466(Scot) | Alterations to floating charge 2 | |
15 Nov 2010 | 466(Scot) | Alterations to floating charge 1 | |
12 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
03 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders |