A PLUS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

10/10/2410 October 2024 Registration of charge 047467310007, created on 2024-10-08

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

19/12/2319 December 2023 Registration of charge 047467310006, created on 2023-12-14

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Satisfaction of charge 4 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 047467310005 in full

View Document

03/05/233 May 2023 Termination of appointment of Alexander Murray Cruickshank as a director on 2023-03-17

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

03/05/233 May 2023 Director's details changed for Mr Thomas Robin Lavery on 2023-03-24

View Document

03/05/233 May 2023 Director's details changed for Mr Kenneth John Burns on 2023-03-24

View Document

03/04/233 April 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

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

View Accounts

17/03/2317 March 2023 Registered office address changed from Cornelius House 178-180 Church Road Brighton and Hove BN3 2DJ to 85 Great Portland Street London W1W 7LT on 2023-03-17

View Document

17/03/2317 March 2023 Cessation of Alexander Murray Cruickshank as a person with significant control on 2023-03-14

View Document

17/03/2317 March 2023 Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 2023-03-14

View Document

17/03/2317 March 2023 Appointment of Mr Kenneth John Burns as a director on 2023-03-14

View Document

17/03/2317 March 2023 Appointment of Mr Thomas Robin Lavery as a director on 2023-03-14

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/01/2116 January 2021 DISS40 (DISS40(SOAD))

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 01/04/19 STATEMENT OF CAPITAL GBP 2.30

View Document

24/07/1924 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY KENNETH SCOTT

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1627 September 2016 22/07/16 STATEMENT OF CAPITAL GBP 3.07

View Document

15/08/1615 August 2016 22/07/16 STATEMENT OF CAPITAL GBP 4.3

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH SCOTT

View Document

11/08/1611 August 2016 SUB DIV 400 SHARES 22/07/2016

View Document

11/08/1611 August 2016 SUB-DIVISION 22/07/16

View Document

13/06/1613 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/05/1525 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1322 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047467310005

View Document

14/05/1314 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MURRAY CRUICKSHANK / 01/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HARRY SCOTT / 01/04/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/12/0630 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: UPPER LEVEL, BELFRY COURT HIGH STREET SANDY BEDFORDSHIRE SG19 1JR

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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