PLT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

04/03/254 March 2025 Change of details for Ableforce Services Ltd as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Cessation of Paul Thomas Sales as a person with significant control on 2024-10-31

View Document

13/02/2513 February 2025 Notification of Ableforce Services Ltd as a person with significant control on 2024-10-31

View Document

13/02/2513 February 2025 Cessation of Lisa Sales as a person with significant control on 2024-10-18

View Document

25/11/2425 November 2024 Purchase of own shares.

View Document

18/11/2418 November 2024 Appointment of Mr Luke Sales as a director on 2024-10-31

View Document

18/11/2418 November 2024 Termination of appointment of Lisa Sales as a director on 2024-10-31

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/07/248 July 2024 Second filing for the notification of Lisa Sales as a person with significant control

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Second filing for the notification of Lisa Sales as a person with significant control

View Document

08/11/238 November 2023 Certificate of change of name

View Document

13/10/2313 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

06/02/236 February 2023 Appointment of Mrs Lisa Sales as a director on 2023-01-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Director's details changed for Paul Thomas Sales on 2022-08-01

View Document

25/10/2225 October 2022 Change of details for Paul Thomas Sales as a person with significant control on 2022-08-01

View Document

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

View Document

25/10/2225 October 2022 Change of details for Mrs Lisa Sales as a person with significant control on 2022-08-01

View Document

24/10/2224 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/09/2127 September 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

11/07/2011 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

26/10/1926 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/10/183 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / PAUL THOMAS SALES / 01/07/2017

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA SALES

View Document

24/07/1824 July 2018 Notification of Lisa Sales as a person with significant control on 2017-07-01

View Document

22/05/1822 May 2018 COMPANY NAME CHANGED PAUL SALES ROOFING LIMITED CERTIFICATE ISSUED ON 22/05/18

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM THE BUSINESS STORE 98-100 HIGH ROAD RAYLEIGH SS6 7AE ENGLAND

View Document

07/01/187 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS SALES / 04/01/2017

View Document

07/01/187 January 2018 APPOINTMENT TERMINATED, SECRETARY HALO SECRETARIAL LTD

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM FIRST FLOOR 69 HIGH STREET RAYLEIGH ESSEX SS6 7EJ

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/06/1616 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/07/1530 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/06/1425 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/06/1317 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/06/1212 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 CORPORATE SECRETARY APPOINTED HALO SECRETARIAL LTD

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY HALO SECRETARIAL LIMITED

View Document

13/02/1213 February 2012 CURRSHO FROM 30/06/2011 TO 31/01/2011

View Document

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/06/1121 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALO SECRETARIAL LIMITED / 11/04/2011

View Document

21/06/1121 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 6 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT ENGLAND

View Document

10/06/1010 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information