PLANET DATA NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

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

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

06/07/236 July 2023 Registered office address changed from C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW United Kingdom to 9 Wheelers Patch Emersons Green Bristol BS16 7JL on 2023-07-06

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

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

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

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

View Accounts

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 9 WHEELERS PATCH EMERSONS GREEN BRISTOL BS16 7JL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/03/1529 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/03/1430 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/05/1318 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/04/1223 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY KEVIN COLE / 29/03/2010

View Document

08/03/108 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/09/0328 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 4 CELIA TERRACE ST. ANNES PARK BRISTOL AVON BS4 4EZ

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 5TH FLOOR BROADKEY HOUSE PRINCE STREET BRISTOL BS1 4DJ

View Document

13/08/9913 August 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

29/03/9929 March 1999 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