PLANIT SOFTWARE LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

24/03/2524 March 2025 Appointment of Mrs Dalmae Lynas as a director on 2025-03-24

View Document

24/03/2524 March 2025 Termination of appointment of Julian Timothy Cummings as a director on 2025-03-24

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-11-25

View Document

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

08/02/248 February 2024 Registered office address changed from Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY England to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY on 2024-02-08

View Document

31/10/2331 October 2023 Registered office address changed from 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH England to Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY on 2023-10-31

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

16/05/2316 May 2023 Appointment of Miss Helen Elizabeth Peall as a secretary on 2023-05-16

View Document

16/05/2316 May 2023 Termination of appointment of David Anthony Mills as a director on 2023-05-16

View Document

16/05/2316 May 2023 Appointment of Mr Andrew Paul Harris as a director on 2023-05-16

View Document

16/05/2316 May 2023 Termination of appointment of Julian Timothy Cummings as a secretary on 2023-05-16

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

18/05/2018 May 2020 CESSATION OF VELOCITY INVESTCO LIMITED AS A PSC

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 CESSATION OF VELOCITY HOLDINGS LIMITED AS A PSC

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE RANDALL

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, SECRETARY JULIE RANDALL

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERO SOFTWARE LTD

View Document

26/06/1926 June 2019 SECRETARY APPOINTED MR JULIAN TIMOTHY CUMMINGS

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR JULIAN TIMOTHY CUMMINGS

View Document

18/06/1918 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / VELOCITY ACQUISITIONS LIMITED / 09/08/2018

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VELOCITY HOLDINGS LIMITED

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / PLANIT HOLDINGS LIMITED / 09/08/2018

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

15/11/1715 November 2017 ADOPT ARTICLES 03/11/2017

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM HADLEY HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR DAVID ANTHONY MILLS

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR PAOLO GUGLIELMINI

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 SEC 519

View Document

27/05/1427 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

21/05/1221 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

11/11/1111 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR RICHARD PAUL SMITH

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN PRYCE

View Document

20/10/1120 October 2011 SECRETARY APPOINTED MRS JULIE RANDALL

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN LEE

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MRS JULIE RANDALL

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEE

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM ORBITAL HOUSE MOAT WAY SEVINGTON ASHFORD KENT TN24 0TT UNITED KINGDOM

View Document

18/10/1118 October 2011 ALTER ARTICLES 30/09/2011

View Document

13/10/1113 October 2011 SECTION 519

View Document

13/10/1113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN NUNN

View Document

18/05/1018 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

01/06/091 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM ORBITAL HOUSE MOAT WAY SEVINGTON ASHFORD KENT TN24 0TT UNITED KINGDOM

View Document

01/06/091 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM INCA HOUSE TRINITY ROAD EUREKA SCIENCE & BUSINESS PARK ASHFORD KENT TN25 4AB

View Document

27/08/0827 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0820 August 2008 COMPANY NAME CHANGED LICOM SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/08/08

View Document

18/08/0818 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/06/082 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0815 April 2008 DEED OF CONFIRMATION 08/04/2008

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0619 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/12/0619 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/062 March 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: LICOM HOUSE 8 DAVENPORT ROAD COVENTRY WEST MIDLANDS CV5 6PY

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/09/014 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 £ IC 55055/37942 26/04/00 £ SR 17113@1=17113

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 NC INC ALREADY ADJUSTED 04/05/99

View Document

18/05/9918 May 1999 £ NC 2000/57000 04/05/99

View Document

18/05/9918 May 1999 A SHARES TO BE ALLOTTED 04/05/99

View Document

15/04/9915 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/993 February 1999 AUDITOR'S RESIGNATION

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 DELIVERY EXT'D 3 MTH 31/01/98

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: SOUTHDOWN BELVEDERE ROAD COVENTRY CV5 6PF

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 S369(4) SHT NOTICE MEET 15/05/97

View Document

23/05/9723 May 1997 S386 DISP APP AUDS 15/05/97

View Document

23/05/9723 May 1997 S252 DISP LAYING ACC 15/05/97

View Document

23/05/9723 May 1997 S366A DISP HOLDING AGM 15/05/97

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS; AMEND

View Document

15/11/9615 November 1996 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS; AMEND

View Document

15/11/9615 November 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS; AMEND

View Document

15/11/9615 November 1996 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS; AMEND

View Document

15/11/9615 November 1996 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS; AMEND

View Document

28/10/9628 October 1996 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

25/07/9525 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9526 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/11/9313 November 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

04/09/934 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/926 July 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/12/9118 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9121 November 1991 NC INC ALREADY ADJUSTED 04/11/91

View Document

21/11/9121 November 1991 DIVISION OF SHARES 04/11/91

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

07/03/907 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

15/11/8815 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

06/10/886 October 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

29/01/8729 January 1987 SECRETARY RESIGNED

View Document

26/01/8726 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/8726 January 1987 CERTIFICATE OF INCORPORATION

View Document

26/01/8726 January 1987 CERTIFICATE OF INCORPORATION

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