PLANNING SOLUTIONS CONSULTING LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Registered office address changed from 12a 12a Homewell Havant Hampshire PO9 1EE England to 12a Homewell Havant PO9 1EE on 2025-06-12

View Document

04/06/254 June 2025 Registered office address changed from 9 Leigh Road Havant Hampshire PO9 2ES to 12a 12a Homewell Havant Hampshire PO9 1EE on 2025-06-04

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-04-30

View Document

04/03/254 March 2025 Change of details for Mr Kevin Robert Brown as a person with significant control on 2025-02-20

View Document

04/03/254 March 2025 Change of details for Mr Richard James Linington as a person with significant control on 2025-02-20

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/04/245 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Director's details changed for Mr Kevin Robert Brown on 2021-03-12

View Document

28/07/2128 July 2021 Termination of appointment of Michael Lawrence Stickland as a director on 2021-07-28

View Document

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL STICKLAND

View Document

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/03/1828 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LAWRENCE STICKLAND / 02/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAWRENCE STICKLAND / 02/02/2015

View Document

16/10/1416 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LININGTON / 22/06/2010

View Document

25/10/1325 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/11/127 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/04/125 April 2012 16/03/12 STATEMENT OF CAPITAL GBP 2000

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LININGTON / 17/06/2010

View Document

08/11/118 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/10/1020 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LININGTON / 18/06/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LININGTON / 18/06/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/06/076 June 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 49A MARKET PARADE HAVANT HAMPSHIRE PO9 1PY

View Document

31/10/0631 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information