PLANET LIGHTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Confirmation statement made on 2025-04-23 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Appointment of Mr Robert Nigel Frost as a director on 2024-09-20 |
19/08/2419 August 2024 | Registered office address changed from Unit 4 Severn Link Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UN Wales to Singleton Court Wonastow Road Industrial Estate Monmouth NP25 5JA on 2024-08-19 |
13/07/2413 July 2024 | Director's details changed for Mr Stephen Arthur Allen on 2024-07-01 |
13/07/2413 July 2024 | Director's details changed for Ms Brigid Angela Allen on 2024-07-01 |
13/07/2413 July 2024 | Director's details changed for Mr Stephen Arthur Allen on 2024-07-01 |
06/05/246 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
08/05/238 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | VARYING SHARE RIGHTS AND NAMES |
21/12/1921 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/11/1711 November 2017 | REGISTERED OFFICE CHANGED ON 11/11/2017 FROM TY NEWYDD HOUSE FAR HILL LLANISHEN CHEPSTOW MONMOUTHSHIRE NP16 6QY |
07/05/177 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/11/1228 November 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
15/06/1215 June 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/02/128 February 2012 | DIRECTOR APPOINTED MS BRIGID ANGELA ALLEN |
23/01/1223 January 2012 | RETURN OF PURCHASE OF OWN SHARES |
16/01/1216 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
14/06/1114 June 2011 | COMPANY NAME CHANGED JABBA TECHNOLOGIES LTD CERTIFICATE ISSUED ON 14/06/11 |
05/05/115 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
23/04/1023 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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