PLANACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2025-02-28

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/09/243 September 2024 Micro company accounts made up to 2024-02-29

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2023-02-28

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/06/2017 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026902430005

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 ADOPT ARTICLES 24/10/2017

View Document

08/11/178 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM RUSHGROVE HOUSE HOLTHEAD SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5TY

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR HIRST LESLIE

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR GARY HIRST

View Document

12/03/1312 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY LORRAINE HIRST

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HIRST / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HIRST LESLIE / 01/10/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DISS40 (DISS40(SOAD))

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

29/08/0829 August 2008 28/02/08 PARTIAL EXEMPTION

View Document

01/08/081 August 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/04

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/03

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 RETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

02/01/972 January 1997 NEW SECRETARY APPOINTED

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: 1058 MANCHESTER ROAD LINTHWAITE HUDDERSFIELD HD7 SQQ

View Document

11/05/9511 May 1995 RETURN MADE UP TO 24/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 24/02/94; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 24/02/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93

View Document

21/06/9321 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9212 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/02/9224 February 1992 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