FACTORPLANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

20/07/1920 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036739450003

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MADDOCKS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/12/1510 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MS BERNADETTE MADDOCKS

View Document

17/12/1417 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL SANDERS

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/12/135 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/11/1230 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR GEORGE SANDERS

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/11/1130 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/02/1115 February 2011 PREVEXT FROM 24/05/2010 TO 31/05/2010

View Document

11/01/1111 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/02/102 February 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JOAN SANDERS / 25/11/2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE SANDERS / 25/11/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 24/05/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 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