PLANNEDCARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
17/01/1817 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/11/1615 November 2016 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 1 STOCKBRIDGE ROAD SUTTON SCOTNEY WINCHESTER HAMPSHIRE SO21 3JP |
29/10/1629 October 2016 | DIRECTOR APPOINTED MR LOUIS EMILE POUYOLLON |
12/07/1612 July 2016 | APPOINTMENT TERMINATED, DIRECTOR GUY-MICHEL GIMARD |
08/06/168 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/04/1613 April 2016 | DIRECTOR APPOINTED MRS MARGARET LYNNE DENNY |
29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT HENEAGE DENNY / 16/07/2015 |
29/02/1629 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
03/02/163 February 2016 | DIRECTOR APPOINTED MR GUY-MICHEL ARMAND RAOUL GIMARD |
03/02/163 February 2016 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND JORDAN |
08/07/158 July 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/09/136 September 2013 | DIRECTOR APPOINTED MR RAYMOND JOHN JORDAN |
03/06/133 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/07/1113 July 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 11 WESSEX GRANGE SHERFIELD-ON-LODDON HAMPSHIRE RG27 0ER |
11/04/1111 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
22/06/1022 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
12/05/0912 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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