PLANTWORK SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Second filing of Confirmation Statement dated 2024-04-19

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-05-11

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

08/03/248 March 2024 Satisfaction of charge 072711960004 in full

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/08/2317 August 2023 Registration of charge 072711960004, created on 2023-08-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-04-19 with updates

View Document

09/03/239 March 2023 Accounts for a small company made up to 2022-06-30

View Document

07/03/237 March 2023 Termination of appointment of Adam Robert White as a director on 2023-02-28

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Accounts for a small company made up to 2021-06-30

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-08-18

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-08-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

08/10/208 October 2020 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/208 October 2020 03/09/20 STATEMENT OF CAPITAL GBP 314.713

View Document

23/09/2023 September 2020 21/07/20 STATEMENT OF CAPITAL GBP 313.963

View Document

23/09/2023 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/207 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR RICHARD MICHAEL HUGHES

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MARTIN WAYNE BAGGS

View Document

03/08/203 August 2020 ARTICLES OF ASSOCIATION

View Document

03/08/203 August 2020 ALTER ARTICLES 14/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DE MORAES

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY DE MORAES / 16/01/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER HERBERT WHITE / 21/10/2019

View Document

09/08/199 August 2019 09/07/19 STATEMENT OF CAPITAL GBP 302.371

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072711960003

View Document

11/03/1911 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

21/01/1921 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 299.502

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 290.953

View Document

04/04/184 April 2018 02/02/18 STATEMENT OF CAPITAL GBP 288.058

View Document

04/04/184 April 2018 02/03/18 STATEMENT OF CAPITAL GBP 289.806

View Document

27/02/1827 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

01/02/181 February 2018 23/01/18 STATEMENT OF CAPITAL GBP 284.623

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

05/09/175 September 2017 23/08/17 STATEMENT OF CAPITAL GBP 252.030

View Document

01/09/171 September 2017 ADOPT ARTICLES 23/08/2017

View Document

11/08/1711 August 2017 10/07/17 STATEMENT OF CAPITAL GBP 219.387

View Document

11/08/1711 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 215.404

View Document

08/08/178 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 230.524

View Document

08/08/178 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/172 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1728 July 2017 SECTION 177 OF THE COMPANIES ACT 2006 30/06/2017

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072711960002

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072711960001

View Document

05/07/175 July 2017 02/06/17 STATEMENT OF CAPITAL GBP 156.445

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 07/06/17 STATEMENT OF CAPITAL GBP 157.906

View Document

19/06/1719 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1712 June 2017 01/06/2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 SUB DIV 15/02/2017

View Document

15/05/1715 May 2017 SUB-DIVISION 15/02/17

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT WHITE / 12/05/2017

View Document

06/04/176 April 2017 SUB DIV 15/02/2017

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT WHITE / 15/05/2015

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 SECOND FILING FOR FORM SH01

View Document

21/07/1421 July 2014 SECOND FILING FOR FORM SH01

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/03/1425 March 2014 01/07/13 STATEMENT OF CAPITAL GBP 105

View Document

11/09/1311 September 2013 01/07/13 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MRS JENNIFER DE MORAES

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER HERBERT WHITE / 18/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 10 EAST STREET FAREHAM HAMPSHIRE PO16 0BN

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED RAJ SIGAMONY OLIVER

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DEBOECK

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR GERARD MCCORMACK

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED JOHN ANTHONY DE MORAES

View Document

26/07/1126 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 67 TELFORD AVENUE LONDON SW2 4XL ENGLAND

View Document

02/06/102 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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