CONTROL PLANE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Notification of Controlplane Services Limited as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Cessation of Andrew James Martin as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Cessation of Controlplane Services Limited as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Notification of Andrew James Martin as a person with significant control on 2025-04-01

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Cessation of Andrew James Martin as a person with significant control on 2022-06-23

View Document

24/01/2324 January 2023 Notification of Controlplane Services Limited as a person with significant control on 2022-06-23

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

04/01/234 January 2023 Change of details for Mr Andrew James Martin as a person with significant control on 2020-10-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Appointment of Mr Benjamin Fotheringham as a director on 2022-04-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-14 with updates

View Document

30/09/2130 September 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/2023 October 2020 09/09/20 STATEMENT OF CAPITAL GBP 50

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE BOND

View Document

17/09/2017 September 2020 CESSATION OF LUKE NICHOLAS BOND AS A PSC

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MARTIN / 18/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE NICHOLAS BOND / 18/09/2019

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MARTIN / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MARTIN / 17/07/2019

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/12/185 December 2018 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 4 CALDER COURT, AMY JOHNSON WAY BLACKPOOL FY4 2RH UNITED KINGDOM

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE NICHOLAS BOND / 18/01/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR LUKE NICHOLAS BOND / 18/01/2018

View Document

15/09/1715 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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