PLANET MOBILE SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

07/02/257 February 2025 Notification of Christoph -Rene Matthiesen as a person with significant control on 2025-02-03

View Document

07/02/257 February 2025 Cessation of Tobias Jessen as a person with significant control on 2025-02-03

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/12/224 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CURRAN

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR SIMON JOSEPH CURRAN

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/09/1723 September 2017 REGISTERED OFFICE CHANGED ON 23/09/2017 FROM 483 GREEN LANES LONDON N13 4BS

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 78 YORK STREET LONDON W1H 1DP

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 22 HILTON AVENUE LONDON N12 9HB

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CURRAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

22/09/1622 September 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR SIMON JOSEPH CURRAN

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. TOBIAS JESSEN / 26/07/2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 483 GREEN LANES LONDON N13 4BS ENGLAND

View Document

14/03/1614 March 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

17/02/1617 February 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/09/1523 September 2015 COMPANY NAME CHANGED SHADOW FINANCE LTD. CERTIFICATE ISSUED ON 23/09/15

View Document

22/09/1522 September 2015 21/09/15 STATEMENT OF CAPITAL GBP 10

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY SL24 LTD.

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR UWE ZACH

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR. TOBIAS JESSEN

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

05/12/145 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

19/11/1319 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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