PLANET E-COM SOLUTIONS LIMITED

Company Documents

DateDescription
24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

09/03/139 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 304 - A EAST COTE LANE SOUTH HARROW MIDDLESEX HA2 9AH

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/05/1114 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANAK RAJ GUPTA / 11/11/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PUNEET GUPTA / 11/11/2009

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR RAKESH AGGARWAL

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 3 BROMPTON CLOSE HOUNSLOW MIDDLESEX TW4 5HP

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/022 December 2002 AMENDING 882 ISS 07/06/01

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 37 DAVENTRY COURT PRIESTWOOD BRACKNELL BERKSHIRE RG42 2AF

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 32-36 BATH ROAD HOUNSLOW MIDDLESEX TW3 3EF

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 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