PLINKFIZZ HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR PAUL HAWKINS

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MRS FIONA ERICA HAWKINS / 06/08/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 APPOINTMENT TERMINATED, SECRETARY SARAH WILSON

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MRS FIONA ERICA HAWKINS / 26/06/2017

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA ERICA HAWKINS

View Document

17/07/1717 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ERICA HAWKINS / 26/06/2017

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 1 LYME VALE COURT LYME DRIVE PARKLANDS STOKE ON TRENT STAFFORDSHIRE ST4 6NW ENGLAND

View Document

14/07/1714 July 2017 SECRETARY'S CHANGE OF PARTICULARS / SARAH WILSON / 26/06/2017

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM LYMEDALE BUSINESS CENTRE HOOTERS HALL ROAD LYMEDALE BUSINESS PARK NEWCASTLE STAFFORDSHIRE ST5 9QF

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081200710002

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081200710001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/07/1429 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 8 ALBION STREET HANLEY STOKE ON TRENT SOUTH STAFFORDSHIRE ST1 1QH UNITED KINGDOM

View Document

04/09/134 September 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

14/08/1314 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH BARRS / 14/08/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ERICA HAWKINS / 14/08/2013

View Document

14/08/1314 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

14/08/1314 August 2013 27/06/12 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/06/1226 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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