PLOTTER TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
28/09/2428 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/02/1612 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/01/1527 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
19/01/1519 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / BRENDA ANN WILSON / 29/04/2014 |
19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE BARNES / 29/04/2014 |
19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ANN WILSON / 29/04/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/04/1429 April 2014 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM MAGPIES HOUSE 50 WELCOMES ROAD KENLEY SURREY CR8 5HD |
08/01/148 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
03/01/133 January 2013 | SAIL ADDRESS CHANGED FROM: C/O C/O WOOD BRANSON DICKINSON NORTON HOUSE FIRCROFT WAY EDENBRIDGE KENT TN8 6EJ UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/01/126 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, DIRECTOR EILEEN BARNES |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ANN WILSON / 31/12/2010 |
05/01/115 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / BRENDA ANN WILSON / 31/12/2010 |
05/01/115 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN DOROTHY MARY BARNES / 31/12/2010 |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE BARNES / 31/12/2010 |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/02/1017 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
17/02/1017 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
16/02/1016 February 2010 | SAIL ADDRESS CREATED |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN DOROTHY MARY BARNES / 31/12/2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ANN WILSON / 31/12/2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE BARNES / 31/12/2009 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
09/01/089 January 2008 | LOCATION OF DEBENTURE REGISTER |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/01/0721 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/02/059 February 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
21/01/0421 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
09/06/039 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
23/01/0323 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
14/01/0214 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
17/01/0117 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
22/03/0022 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
07/02/007 February 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
17/03/9917 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
21/01/9921 January 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
24/09/9824 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
15/01/9815 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
31/10/9731 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
25/07/9725 July 1997 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/9713 January 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
28/06/9628 June 1996 | PARTICULARS OF MORTGAGE/CHARGE |
26/05/9626 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
17/01/9617 January 1996 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
18/05/9518 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
28/01/9528 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
22/09/9422 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
03/02/943 February 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
03/02/943 February 1994 | SECRETARY'S PARTICULARS CHANGED |
19/03/9319 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
21/01/9321 January 1993 | SECRETARY'S PARTICULARS CHANGED |
21/01/9321 January 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
06/04/926 April 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
03/03/923 March 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
03/03/923 March 1992 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
08/05/918 May 1991 | FULL ACCOUNTS MADE UP TO 31/12/90 |
18/03/9118 March 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
23/07/9023 July 1990 | FULL ACCOUNTS MADE UP TO 31/12/89 |
23/07/9023 July 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
11/01/9011 January 1990 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
04/03/894 March 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
10/02/8910 February 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PLOTTER TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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