PLT GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with updates |
04/03/254 March 2025 | Change of details for Ableforce Services Ltd as a person with significant control on 2025-03-04 |
04/03/254 March 2025 | Cessation of Paul Thomas Sales as a person with significant control on 2024-10-31 |
13/02/2513 February 2025 | Notification of Ableforce Services Ltd as a person with significant control on 2024-10-31 |
13/02/2513 February 2025 | Cessation of Lisa Sales as a person with significant control on 2024-10-18 |
25/11/2425 November 2024 | Purchase of own shares. |
18/11/2418 November 2024 | Appointment of Mr Luke Sales as a director on 2024-10-31 |
18/11/2418 November 2024 | Termination of appointment of Lisa Sales as a director on 2024-10-31 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-01-31 |
08/07/248 July 2024 | Second filing for the notification of Lisa Sales as a person with significant control |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with updates |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/01/2415 January 2024 | Second filing for the notification of Lisa Sales as a person with significant control |
08/11/238 November 2023 | Certificate of change of name |
13/10/2313 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-10 with updates |
06/02/236 February 2023 | Appointment of Mrs Lisa Sales as a director on 2023-01-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/10/2225 October 2022 | Director's details changed for Paul Thomas Sales on 2022-08-01 |
25/10/2225 October 2022 | Change of details for Paul Thomas Sales as a person with significant control on 2022-08-01 |
25/10/2225 October 2022 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2022-10-25 |
25/10/2225 October 2022 | Change of details for Mrs Lisa Sales as a person with significant control on 2022-08-01 |
24/10/2224 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/09/2127 September 2021 | Unaudited abridged accounts made up to 2021-01-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-10 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
11/07/2011 July 2020 | 31/01/20 UNAUDITED ABRIDGED |
26/10/1926 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/10/183 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
24/07/1824 July 2018 | PSC'S CHANGE OF PARTICULARS / PAUL THOMAS SALES / 01/07/2017 |
24/07/1824 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA SALES |
24/07/1824 July 2018 | Notification of Lisa Sales as a person with significant control on 2017-07-01 |
22/05/1822 May 2018 | COMPANY NAME CHANGED PAUL SALES ROOFING LIMITED CERTIFICATE ISSUED ON 22/05/18 |
18/04/1818 April 2018 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM THE BUSINESS STORE 98-100 HIGH ROAD RAYLEIGH SS6 7AE ENGLAND |
07/01/187 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS SALES / 04/01/2017 |
07/01/187 January 2018 | APPOINTMENT TERMINATED, SECRETARY HALO SECRETARIAL LTD |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM FIRST FLOOR 69 HIGH STREET RAYLEIGH ESSEX SS6 7EJ |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/06/1616 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/07/1530 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/06/1425 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/06/1317 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
12/06/1212 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
12/06/1212 June 2012 | CORPORATE SECRETARY APPOINTED HALO SECRETARIAL LTD |
11/06/1211 June 2012 | APPOINTMENT TERMINATED, SECRETARY HALO SECRETARIAL LIMITED |
13/02/1213 February 2012 | CURRSHO FROM 30/06/2011 TO 31/01/2011 |
13/02/1213 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
21/06/1121 June 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALO SECRETARIAL LIMITED / 11/04/2011 |
21/06/1121 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
18/05/1118 May 2011 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 6 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT ENGLAND |
10/06/1010 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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