A PLUS MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-28 with updates |
10/10/2410 October 2024 | Registration of charge 047467310007, created on 2024-10-08 |
05/10/245 October 2024 | |
05/10/245 October 2024 | |
05/10/245 October 2024 | |
05/10/245 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-28 with updates |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Memorandum and Articles of Association |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
19/12/2319 December 2023 | Registration of charge 047467310006, created on 2023-12-14 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/06/231 June 2023 | Satisfaction of charge 4 in full |
19/05/2319 May 2023 | Satisfaction of charge 047467310005 in full |
03/05/233 May 2023 | Termination of appointment of Alexander Murray Cruickshank as a director on 2023-03-17 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-28 with updates |
03/05/233 May 2023 | Director's details changed for Mr Thomas Robin Lavery on 2023-03-24 |
03/05/233 May 2023 | Director's details changed for Mr Kenneth John Burns on 2023-03-24 |
03/04/233 April 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
17/03/2317 March 2023 | Cessation of Alexander Murray Cruickshank as a person with significant control on 2023-03-14 |
17/03/2317 March 2023 | Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 2023-03-14 |
17/03/2317 March 2023 | Appointment of Mr Kenneth John Burns as a director on 2023-03-14 |
17/03/2317 March 2023 | Appointment of Mr Thomas Robin Lavery as a director on 2023-03-14 |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/01/2116 January 2021 | DISS40 (DISS40(SOAD)) |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
10/11/2010 November 2020 | FIRST GAZETTE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 2.30 |
24/07/1924 July 2019 | RETURN OF PURCHASE OF OWN SHARES |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | APPOINTMENT TERMINATED, SECRETARY KENNETH SCOTT |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/09/1627 September 2016 | RETURN OF PURCHASE OF OWN SHARES |
27/09/1627 September 2016 | 22/07/16 STATEMENT OF CAPITAL GBP 3.07 |
15/08/1615 August 2016 | 22/07/16 STATEMENT OF CAPITAL GBP 4.3 |
15/08/1615 August 2016 | APPOINTMENT TERMINATED, DIRECTOR KENNETH SCOTT |
11/08/1611 August 2016 | SUB DIV 400 SHARES 22/07/2016 |
11/08/1611 August 2016 | SUB-DIVISION 22/07/16 |
13/06/1613 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/05/1525 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/05/1416 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/08/1323 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
23/08/1323 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/06/1322 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
17/05/1317 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047467310005 |
14/05/1314 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
26/02/1326 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1225 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MURRAY CRUICKSHANK / 01/04/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HARRY SCOTT / 01/04/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/06/075 June 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/12/0630 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/069 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0520 September 2005 | NEW SECRETARY APPOINTED |
20/09/0520 September 2005 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: UPPER LEVEL, BELFRY COURT HIGH STREET SANDY BEDFORDSHIRE SG19 1JR |
01/06/051 June 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
19/05/0419 May 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
30/03/0430 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/035 November 2003 | DIRECTOR'S PARTICULARS CHANGED |
30/10/0330 October 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/10/0329 October 2003 | NEW SECRETARY APPOINTED |
28/04/0328 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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