PLANTHREE SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
| 24/02/2524 February 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
| 19/03/2419 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-14 with updates |
| 05/04/235 April 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 29/09/2029 September 2020 | REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 4 CALDER COURT SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
| 27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
| 12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
| 14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 09/06/169 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS JACOBUS BOTHA / 06/07/2015 |
| 09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 4 WATERSTONE WAY GREENHITHE DA9 9TU ENGLAND |
| 01/06/151 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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