PLANIT UXB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

07/03/247 March 2024 Registered office address changed from P O Box 285 Planit Uxb Limited Nunburnholme East Yorkshire YO42 9AU to Woodgarth Nunburnholme York East Riding of Yorkshire YO42 1QY on 2024-03-07

View Document

07/03/247 March 2024 Termination of appointment of Andrew Laing Hamilton as a director on 2024-03-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

19/05/2319 May 2023 Change of details for Mr Daniel James Whelan as a person with significant control on 2023-04-26

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

17/01/2217 January 2022 Termination of appointment of Emma-Jane Whelan as a secretary on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Emma-Jane Whelan as a director on 2022-01-17

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

28/06/2128 June 2021 Appointment of Mrs Emma-Jane Whelan as a director on 2021-06-15

View Document

28/06/2128 June 2021 Appointment of Mr Andrew Laing Hamilton as a director on 2021-06-15

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

29/05/1829 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE WHELAN

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR DANIEL JAMES WHELAN

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL WHELAN

View Document

05/09/175 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL WHELAN

View Document

14/06/1714 June 2017 SECRETARY APPOINTED MRS EMMA-JANE WHELAN

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS EMMA-JANE WHELAN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM P O BOX 285 27 WESTFIELD ROAD NUNBURNHOLME EAST RIDING OF YORKSHIRE YO42 9AU UNITED KINGDOM

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM PO BOX PO BOX 285 PLANIT UXB LIMITED NUNBURNHOLME NUNBURNHOLME EAST RIDING OF YORKSHIRE YO42 9AU ENGLAND

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM CLIFFORD HOUSE 17 REGENT STREET POCKLINGTON YO42 2QN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR DANIEL JAMES WHELAN

View Document

14/01/1514 January 2015 14/01/15 STATEMENT OF CAPITAL GBP 1

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN WHELAN

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR MARTIN ALEXANDER WHELAN

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL WHELAN

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA WHELAN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE WHELAN / 24/01/2013

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES WHELAN / 24/01/2013

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR DANIEL JAMES WHELAN

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

02/02/112 February 2011 SECRETARY APPOINTED DANIEL JAMES WHELAN

View Document

02/02/112 February 2011 DIRECTOR APPOINTED EMMA-JANE WHELAN

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL WHELAN

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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