PLAN-IT DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with updates

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

24/10/2324 October 2023 Appointment of Laura Reek as a director on 2023-10-24

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/03/1511 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
UNIT 27E ROSELAND BUSINESS PARK
LONG BENNINGTON
NEWARK
NOTTINGHAMSHIRE
NG23 5FF
ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/11/121 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/11/1124 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/11/1024 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM UNIT 27 NORMANTON AIRFIELD LONG BENNINGTON NEWARK NOTTINGHAMSHIRE NG23 5FF

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD WILLOWS / 28/09/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/10/0915 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLOWS / 15/02/2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 COMPANY NAME CHANGED M C S PLAN-IT DESIGN LIMITED CERTIFICATE ISSUED ON 02/10/08

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 COMPANY NAME CHANGED SALIX HOMES LIMITED CERTIFICATE ISSUED ON 26/04/04

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 REGISTERED OFFICE CHANGED ON 22/10/01 FROM: G OFFICE CHANGED 22/10/01 SALIX HOUSE HIGHFIELD CLOSE FOSTON GRANTHAM LINCOLNSHIRE NG32 2LH

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/07/99

View Document

02/11/982 November 1998 S366A DISP HOLDING AGM 05/10/98

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: G OFFICE CHANGED 12/10/98 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

28/09/9828 September 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