1 PLUS.NET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/12/2314 December 2023 Satisfaction of charge 1 in full

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

09/11/239 November 2023 Termination of appointment of Arlette Perkins as a director on 2023-11-01

View Document

09/11/239 November 2023 Cessation of Arlette Perkins as a person with significant control on 2023-11-01

View Document

09/11/239 November 2023 Notification of Alfreda May Collier as a person with significant control on 2023-11-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/01/226 January 2022 Appointment of Miss Alfreda May Collier as a director on 2022-01-04

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ

View Document

10/10/1910 October 2019 SECRETARY APPOINTED MRS CLAUDIA URZICEANU

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY IAN COLLIER

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MS ARLETTE PERKINS

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLETTE PERKINS

View Document

29/04/1929 April 2019 CESSATION OF IAN PETER COLLIER AS A PSC

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN COLLIER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/05/1520 May 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060868010002

View Document

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN COLLIER / 23/04/2013

View Document

23/04/1323 April 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLLIER / 23/04/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/04/122 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/09/1121 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLLIER / 06/02/2011

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN COLLIER / 06/02/2011

View Document

21/03/1121 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

20/03/1120 March 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD BARRANCO

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES BARRANCO / 06/02/2010

View Document

20/01/1020 January 2010 18/11/09 STATEMENT OF CAPITAL GBP 100

View Document

20/01/1020 January 2010 18/11/09 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 36 STAUNTON AVENUE HAYLING ISLAND HAMPSHIRE PO11 0EW

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information