PLACID FACILITIES MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Confirmation statement made on 2024-10-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-10-26 with no updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-10-26 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

09/11/219 November 2021 Cessation of Nazia Saeed as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mr Saeed Aftab as a director on 2021-11-08

View Document

08/11/218 November 2021 Notification of Saeed Aftab as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Termination of appointment of Nazia Saeed as a director on 2021-11-07

View Document

29/10/2129 October 2021 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/04/2125 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MRS NAZIA SAEED

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

08/11/208 November 2020 APPOINTMENT TERMINATED, DIRECTOR NAVEED ABBASI

View Document

08/11/208 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAZIA SAEED

View Document

08/11/208 November 2020 REGISTERED OFFICE CHANGED ON 08/11/2020 FROM 3 BRADLEY ROAD SLOUGH SL1 3PL ENGLAND

View Document

08/11/208 November 2020 CESSATION OF NAVEED AHMED ABBASI AS A PSC

View Document

08/11/208 November 2020 APPOINTMENT TERMINATED, SECRETARY QAISRA ABBASI

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

14/10/1914 October 2019 PREVSHO FROM 31/01/2020 TO 31/07/2019

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR NAVEED AHMED ABBASI / 10/10/2018

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 20 KITCHENER ROAD LEICESTER LE5 4AS ENGLAND

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEED AHMED ABBASI / 10/10/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEED AHMED ABBASI / 02/02/2018

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 3 NEVILLE COURT 555 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8FF

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVEED AHMED ABBASI

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR NAVEED AHMED ABBASI / 06/04/2016

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

23/03/1723 March 2017 01/05/16 STATEMENT OF CAPITAL GBP 1

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/04/1611 April 2016 SECRETARY'S CHANGE OF PARTICULARS / QAISRA ABBASI / 11/04/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEED AHMED ABBASI / 11/04/2016

View Document

03/03/163 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 11 MORELLO AVENUE HILLINGDON UXBRIDGE UB8 3ER

View Document

21/01/1121 January 2011 SECRETARY APPOINTED QAISRA ABBASI

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY NAZIA SAEED

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAVEED AHMED ABBASI / 23/08/2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAVEED AHMED ABBASI / 16/02/2010

View Document

22/04/0922 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NAVEED ABBASI / 28/02/2008

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 5 SYLVIA GARDENS WEMBLEY MDDX HA9 6HR

View Document

06/03/086 March 2008 SECRETARY'S CHANGE OF PARTICULARS / NAZIA SAEED / 28/02/2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 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


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