PLANET PLUS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

06/03/256 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Termination of appointment of Margaret Joy Graham as a director on 2021-04-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

15/05/1715 May 2017 CURRSHO FROM 31/07/2017 TO 30/06/2017

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/04/168 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/03/1518 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/03/1420 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/04/1317 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/03/1221 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM COURTLANDS MAIN ROAD ITCHEN ABBAS WINCHESTER HAMPSHIRE SO21 1AU UNITED KINGDOM

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM COURTLANDS MAIN ROAD ITCHEN ABBAS WINCHESTER HAMPSHIRE SO21 1AT UNITED KINGDOM

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MARGARET JOY GRAHAM

View Document

03/08/113 August 2011 DIRECTOR APPOINTED ALEXANDRA GRAHAM

View Document

03/08/113 August 2011 DIRECTOR APPOINTED CHRISTOPHER WILLIAM GRAHAM

View Document

03/08/113 August 2011 SECRETARY APPOINTED MALCOLM JOHN GRAHAM

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 63 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LN

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON NAPTHINE

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILMORE

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW GILMORE

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/04/116 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GARTH NAPTHINE / 02/03/2011

View Document

13/04/1013 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 CURREXT FROM 31/03/2009 TO 31/07/2009

View Document

10/03/0810 March 2008 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