I PLUS A LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-27 with updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-04-30 |
28/05/2428 May 2024 | Change of details for Mr Conor Dafydd Byrne-Jones as a person with significant control on 2024-05-28 |
28/05/2428 May 2024 | Director's details changed for Mr Conor Dafydd Byrne-Jones on 2024-05-28 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-27 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-27 with updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with updates |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/12/2014 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR DAFYDD BYRNE-JONES / 22/06/2020 |
22/06/2022 June 2020 | PSC'S CHANGE OF PARTICULARS / MR CONOR DAFYDD BYRNE-JONES / 22/06/2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/11/1927 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/11/1814 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
15/12/1715 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/04/1621 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
11/08/1511 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR DAFYDD BYRNE-JONES / 10/08/2015 |
27/04/1527 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
11/04/1411 April 2014 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXFORDSHIRE OX15 6HW ENGLAND |
08/04/148 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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