PLIMSOLL ANALYSIS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2331 July 2023 Change of details for Mr Daniel James Turkington as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Daniel James Turkington on 2023-07-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/11/184 November 2018 REGISTERED OFFICE CHANGED ON 04/11/2018 FROM 24 BALLYMAGLAVE ROAD SPA BALLYNAHINCH BT24 8QB

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES TURKINGTON / 01/01/2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/08/132 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/07/1127 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/08/103 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DONALD JAMES TURKINGTON / 24/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES TURKINGTON / 24/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES TURKINGTON / 24/07/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 DISS REQUEST WITHDRAWN

View Document

05/02/105 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/0928 July 2009 24/07/09 ANNUAL RETURN SHUTTLE

View Document

01/05/091 May 2009 31/12/08 ANNUAL ACCTS

View Document

28/07/0828 July 2008 24/07/08 ANNUAL RETURN SHUTTLE

View Document

30/05/0830 May 2008 31/12/07 ANNUAL ACCTS

View Document

02/08/072 August 2007 24/07/07 ANNUAL RETURN SHUTTLE

View Document

22/05/0722 May 2007 31/12/06 ANNUAL ACCTS

View Document

18/08/0618 August 2006 24/07/06 ANNUAL RETURN SHUTTLE

View Document

20/07/0620 July 2006 31/12/05 ANNUAL ACCTS

View Document

01/10/051 October 2005 31/12/04 ANNUAL ACCTS

View Document

25/10/0425 October 2004 31/12/03 ANNUAL ACCTS

View Document

05/08/045 August 2004 WITHDRAW STRIKE OFF

View Document

07/07/047 July 2004 APP. FOR STRIKE OFF

View Document

23/09/0323 September 2003 31/12/02 ANNUAL ACCTS

View Document

25/07/0325 July 2003 24/07/03 ANNUAL RETURN SHUTTLE

View Document

25/01/0325 January 2003 CHANGE IN SIT REG ADD

View Document

01/08/021 August 2002 31/12/01 ANNUAL ACCTS

View Document

28/07/0228 July 2002 24/07/02 ANNUAL RETURN SHUTTLE

View Document

05/09/015 September 2001 31/12/00 ANNUAL ACCTS

View Document

22/07/0122 July 2001 24/07/01 ANNUAL RETURN SHUTTLE

View Document

21/07/0021 July 2000 24/07/00 ANNUAL RETURN SHUTTLE

View Document

02/06/002 June 2000 31/12/99 ANNUAL ACCTS

View Document

10/08/9910 August 1999 SPECIAL/EXTRA RESOLUTION

View Document

10/08/9910 August 1999 SPECIAL/EXTRA RESOLUTION

View Document

01/08/991 August 1999 24/07/99 ANNUAL RETURN SHUTTLE

View Document

09/01/999 January 1999 RETURN OF ALLOT OF SHARES

View Document

14/09/9814 September 1998 CHANGE OF ARD

View Document

04/08/984 August 1998 CHANGE OF DIRS/SEC

View Document

04/08/984 August 1998 CHANGE OF DIRS/SEC

View Document

04/08/984 August 1998 CHANGE IN SIT REG ADD

View Document

24/07/9824 July 1998 MEMORANDUM

View Document

24/07/9824 July 1998 DECLN COMPLNCE REG NEW CO

View Document

24/07/9824 July 1998 PARS RE DIRS/SIT REG OFF

View Document

24/07/9824 July 1998 ARTICLES

View Document


More Company Information