PLINKFIZZ 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

14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with no updates

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

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 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

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 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

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

27/07/2127 July 2021 Appointment of Mr Robert Forster as a director on 2021-05-27

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-05-27

View Document

27/07/2127 July 2021 Appointment of Mrs Kirsty Ann Hewson as a director on 2021-05-27

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-05-27

View Document

21/06/2121 June 2021 Purchase of own shares.

View Document

21/06/2121 June 2021 Cancellation of shares. Statement of capital on 2021-05-27

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 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

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

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / PLINKFIZZ HOLDINGS LIMITED / 01/08/2020

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

13/10/2013 October 2020 SECRETARY'S CHANGE OF PARTICULARS / FIONA ERICA HAWKINS / 13/10/2020

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ERICA HAWKINS / 01/08/2020

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HAWKINS / 13/10/2020

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 1 LYME VALE COURT PARKLANDS BUSINESS PARK NEWCATLE ROAD STOKE ON TRENT STAFFORDSHIRE ST4 6NW ENGLAND

View Document

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

View Accounts

16/10/1916 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2019

View Document

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

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLINKFIZZ HOLDINGS LIMITED

View Document

30/09/1930 September 2019 CESSATION OF PLINKFIZZ MARKETING LIMITED AS A PSC

View Document

19/08/1919 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 201

View Document

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

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

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

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

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLINKFIZZ MARKETING LIMITED

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HAWKINS / 26/06/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / PLINKFIZZ MARKETING LIMITED / 26/06/2017

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM LYMEDALE BUSINESS CENTRE HOOTERS HALL ROAD LYMEDALE BUSINESS PARK NEWCASTLE STAFFORDSHIRE ST5 9QF

View Document

11/07/1711 July 2017 SECRETARY'S CHANGE OF PARTICULARS / FIONA ERICA HAWKINS / 26/06/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ERICA HAWKINS / 26/06/2017

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048000480001

View Document

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

View Accounts

17/02/1717 February 2017 DIRECTOR APPOINTED MR PAUL ANDREW HAWKINS

View Document

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

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

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

14/08/1514 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Accounts

22/08/1422 August 2014 Annual return made up to 1 August 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 STAFFORDSHIRE ST1 1QH

View Document

21/08/1321 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

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

View Accounts

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE HINE

View Document

21/10/1221 October 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWLE

View Document

24/08/1224 August 2012 07/06/12 STATEMENT OF CAPITAL GBP 201

View Document

24/08/1224 August 2012 ADOPT ARTICLES 24/05/2012

View Document

24/08/1224 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWLE / 06/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ERICA HAWKINS / 20/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HINE / 20/08/2012

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / FIONA ERICA HAWKINS / 20/08/2012

View Document

20/08/1220 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR NIGEL HOWLE

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE GRANT

View Document

15/08/1115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN GRANT / 10/06/2011

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY LIONEL GRANT

View Document

09/07/109 July 2010 DIRECTOR APPOINTED JOANNE HINE

View Document

09/07/109 July 2010 DIRECTOR APPOINTED FIONA ERICA HAWKINS

View Document

09/07/109 July 2010 SECRETARY APPOINTED FIONA ERICA HAWKINS

View Document

09/07/109 July 2010 01/06/09 STATEMENT OF CAPITAL GBP 200

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM THE SUTHERLAND INSTITUTE LIGHTWOOD ROAD STOKE ON TRENT ST3 4HY

View Document

19/07/0719 July 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 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