PLAN-IT OFFICE 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
07/01/257 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES WILSON / 20/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY JAMES WILSON / 20/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY JAMES WILSON / 03/01/2018

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES WILSON / 09/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE FELGATE / 09/01/2017

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/01/1422 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 20 BABBAGE HOUSE NORTHAMPTON SCIENCE PARK MOULTON PARK NORTHANTS NN3 6LG UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 12

View Document

19/01/1219 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE FELGATE / 18/01/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES WILSON / 18/01/2012

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 14 HARBOROUGH ROAD NORTHAMPTON NN2 7AZ UNITED KINGDOM

View Document

21/01/1121 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/106 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES WILSON / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE FELGATE / 06/01/2010

View Document

13/08/0913 August 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

16/02/0916 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FELGATE / 19/01/2009

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG STEPHENS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE STEPHENS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE STEPHENS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR BARRY JAMES WILSON

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MRS ANDREW GEORGE FELGATE

View Document

23/12/0823 December 2008 COMPANY NAME CHANGED MCS EDUCATIONAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 24/12/08

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/12/0822 December 2008 PREVSHO FROM 31/01/2009 TO 30/11/2008

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 11 CLARENCE AVENUE QUEENS PARK NORTHAMPTON NORTHAMPTONSHIRE NN2 6NX

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 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