PLANET SYSTEMS AND CONSULTING LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 30 CHERTSEY ROAD WOKING SURREY GU21 5AJ

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VAMSI CHIMATA / 20/11/2015

View Document

21/12/1521 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSHMA CHIMATA / 20/11/2015

View Document

02/11/152 November 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/10/143 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VAMSI CHIMATA / 08/06/2014

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY DURGA CHIMATA

View Document

02/10/142 October 2014 SECRETARY APPOINTED MRS SUSHMA CHIMATA

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/02/1216 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY BHARAT PATEL

View Document

31/10/1131 October 2011 01/09/10 STATEMENT OF CAPITAL GBP 10

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR GOPINATH BOKKA

View Document

31/10/1131 October 2011 SECRETARY APPOINTED DURGA PRASAD CHIMATA

View Document

31/10/1131 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / BHARAT PATEL / 21/08/2010

View Document

02/11/102 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAMSI CHIMATA / 21/08/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GOPINATH BOKKA / 21/08/2010

View Document

02/11/102 November 2010 10/10/09 STATEMENT OF CAPITAL GBP 3

View Document

24/05/1024 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR GOPINATH BOKKA

View Document

16/10/0916 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 35 CHERTSEY ROAD WOKING SURREY GU21 5AJ

View Document

19/12/0819 December 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 COMPANY NAME CHANGED PLANET TRAVELS LIMITED CERTIFICATE ISSUED ON 31/05/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 RESCINDING 882 - 39,998 SHARES

View Document

08/07/048 July 2004 APPLICATION FOR STRIKING-OFF

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 NC INC ALREADY ADJUSTED 09/04/03

View Document

15/04/0315 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0315 April 2003 £ NC 1000/100000 09/04

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information