PLANNING RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Cessation of Samantha Kerrie Waldram as a person with significant control on 2024-11-12 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
11/12/2311 December 2023 | Micro company accounts made up to 2023-04-05 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
14/11/2214 November 2022 | Micro company accounts made up to 2022-04-05 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
23/10/2223 October 2022 | Notification of Samantha Kerrie Waldram as a person with significant control on 2017-04-06 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-04-05 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
05/12/175 December 2017 | PSC'S CHANGE OF PARTICULARS / MR TONY MITCHELL WALDRAM / 17/10/2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
23/06/1623 June 2016 | REGISTERED OFFICE CHANGED ON 23/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
22/10/1522 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
20/08/1520 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TONY MITCHELL WALDRAM / 18/08/2015 |
20/08/1520 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WALDRAM / 18/08/2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
27/10/1427 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
29/10/1329 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
31/10/1231 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
02/11/112 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
16/11/1016 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
04/11/094 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TONY MITCHELL WALDRAM / 17/10/2009 |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
07/11/087 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL |
23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
15/01/0815 January 2008 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | SECRETARY RESIGNED |
12/12/0712 December 2007 | NEW SECRETARY APPOINTED |
12/12/0712 December 2007 | COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMCDXCV ) LIMITED CERTIFICATE ISSUED ON 12/12/07 |
25/05/0725 May 2007 | DIRECTOR RESIGNED |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
29/01/0729 January 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 05/04/07 |
15/11/0615 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/10/0617 October 2006 | 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