PLEMSTALL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

04/07/244 July 2024 Notification of Kathleen Margaret Weemes as a person with significant control on 2024-07-02

View Document

04/07/244 July 2024 Change of details for Mr Colin Ian Weemes as a person with significant control on 2024-07-02

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2023-07-10

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

27/01/2127 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

06/02/206 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/01/1931 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

08/01/188 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN WEEMES / 02/07/2017

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 DIRECTOR APPOINTED MRS KATHLEEN WEEMES

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM C/O MCLINTOCKS, 2 HILLIARDS COURT, CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN WEEMES / 02/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/10/121 October 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN WEEMES / 05/07/2012

View Document

16/07/1216 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN WEEMES / 02/07/2010

View Document

02/07/102 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY WEEMES

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WEEMES / 02/07/2008

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: C/O MCLINTOCK & PARTNERS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX

View Document

25/07/0625 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0625 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 COMPANY NAME CHANGED PLENSTALL CONSULTING LIMITED CERTIFICATE ISSUED ON 10/07/03

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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