PLANET VENDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-09-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-09-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Change of details for Mr Ian Reynolds as a person with significant control on 2020-10-27

View Document

24/09/2124 September 2021 Director's details changed for Mr Ian James Reynolds on 2020-10-27

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN FORDE

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR IAN DAVID MAGUIRE

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE ELIZABETH REYNOLDS-YOUNG

View Document

18/05/2018 May 2020 CESSATION OF IAN RICHARD FORDE AS A PSC

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD FORDE

View Document

16/03/2016 March 2020 CESSATION OF ANNETTE GOSNAY AS A PSC

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM STANMORE HOUSE BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JS ENGLAND

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE ELIZABETH REYNOLDS-YOUNG / 01/09/2019

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES REYNOLDS / 01/09/2019

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR IAN RICHARD FORDE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CESSATION OF YVONNE ELIZABETH REYNOLDS-YOUNG AS A PSC

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE GOSNAY

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MAGUIRE

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE ELIZABETH REYNOLDS-YOUNG / 22/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES REYNOLDS / 22/06/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 3 ST. JOHNS MEWS TOTTINGTON BURY LANCASHIRE BL8 3QX

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 SECRETARY APPOINTED MRS YVONNE ELIZABETH REYNOLDS-YOUNG

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

26/08/1526 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MAGUIRE / 01/05/2015

View Document

23/06/1523 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/03/1417 March 2014 PREVEXT FROM 31/08/2013 TO 30/09/2013

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR IAN MAGUIRE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/08/1323 August 2013 DIRECTOR APPOINTED MR IAN JAMES REYNOLDS

View Document

23/08/1323 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

23/08/1223 August 2012 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