PE PLANNING LIMITED

Company Documents

DateDescription
28/09/2528 September 2025 NewCessation of Helen Smith as a person with significant control on 2025-09-28

View Document

30/05/2530 May 2025 Notification of Helen Smith as a person with significant control on 2025-03-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/10/2430 October 2024 Registered office address changed from Office 4, Inspire Business Park Newlands Way Bradford BD10 0JE England to Office 205, Hub26 Lawrence House, Riverside Drive Cleckheaton, Bradford West Yorkshire BD19 4DH on 2024-10-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM OFFICE 3 INSPIRE BUSINESS PARK NEWLANDS WAY BRADFORD BD10 0JE ENGLAND

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SMITH

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

27/06/1727 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM C/O BECKETTS CHARTERED ACCOUNTANTS UNIT 1 WATERSIDE OLS BOSTON ROAD WETHERBY WEST YORKSHIRE LS22 5NB

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/07/129 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM C/O BECKETTS ACCOUNTANTS LTD UNIT 1 WATERSIDE OLD BOSTON ROAD WETHERBY WEST YORKSHIRE LS22 5NB

View Document

10/07/1110 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMITH / 15/04/2011

View Document

10/07/1110 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

10/07/1110 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRIEST / 15/04/2011

View Document

10/07/1110 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GREENWOOD / 15/04/2011

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 17-19 MARKET PLACE WETHERBY WEST YORKSHIRE LS22 6LQ UNITED KINGDOM

View Document

28/06/1028 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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