PLAN B MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

10/07/2410 July 2024 Registration of charge 058733770002, created on 2024-07-08

View Document

29/01/2429 January 2024 Registration of charge 058733770001, created on 2024-01-26

View Document

05/01/245 January 2024 Registered office address changed from Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB United Kingdom to Suite 2E, the Courtyard Main Cross Road Great Yarmouth Norfolk NR30 3NZ on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Mr Craig Andrew Cutajar as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Mr Masood Akhtar as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mr Craig Andrew Cutajar on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mr Masood Akhtar on 2024-01-05

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

21/02/2321 February 2023 Termination of appointment of Ronald Glynn Davies as a director on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of Ronald Glynn Davies as a secretary on 2023-02-21

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

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

View Accounts

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MASOOD AKHTAR / 13/07/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR MASOOD AKHTAR

View Document

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

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ANDREW CUTAJAR

View Document

29/04/1929 April 2019 CESSATION OF RONALD GLYNN DAVIES AS A PSC

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASOOD AKHTAR

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR CRAIG ANDREW CUTAJAR

View Document

08/03/198 March 2019 SUB-DIVISION 22/02/19

View Document

01/03/191 March 2019 ADOPT ARTICLES 22/02/2019

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLEN

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GLYNN DAVIES / 15/02/2018

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM TREADWELL HOUSE HIGH STREET BLOXHAM BANBURY OXFORDSHIRE OX15 4PP

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALLEN / 15/02/2018

View Document

15/02/1815 February 2018 SECRETARY'S CHANGE OF PARTICULARS / RONALD GLYNN DAVIES / 15/02/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR JONATHAN ALLEN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM BLOXHAM MILL BARFORD ROAD BLOXHAM BANBURY OXFORDSHIRE OX15 4FF UNITED KINGDOM

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM CHART HOUSE MILTON ROAD BLOXHAM BANBURY OXFORDSHIRE OX15 4HD UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GLYNN DAVIES / 12/07/2013

View Document

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/04/1324 April 2013 THAT THE OFF-MARKET PURCHASE CONTRACTS 09/04/2013

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 5 NORTH UNION VIEW LOSTOCK HALL PRESTON LANCASHIRE PR5 5RF UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM OFFICE FIRST FLOOR 4 UNIT 6 ENTERPRISE HOUSE MEADOWCROFT BUSINESS PARK POPE LANE PRESTON PR44BA

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/09/109 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY MITCHELL / 12/07/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GLYNN DAVIES / 12/07/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 S80A AUTH TO ALLOT SEC 14/09/06

View Document

11/08/0611 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 5 NORTH UNION VIEW, LOSTOCK HALL PRESTON LANCASHIRE PR5 5RF

View Document

03/08/063 August 2006 COMPANY NAME CHANGED MANAGEMENT RESOURCE SERVICES LTD CERTIFICATE ISSUED ON 03/08/06

View Document

12/07/0612 July 2006 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