PLT SP1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Registration of charge 114728750005, created on 2024-11-15

View Document

19/11/2419 November 2024 Registration of charge 114728750006, created on 2024-11-15

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/04/2425 April 2024 Registration of charge 114728750004, created on 2024-04-24

View Document

25/04/2425 April 2024 Registration of charge 114728750003, created on 2024-04-24

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

03/07/233 July 2023 Registration of charge 114728750002, created on 2023-06-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2223 February 2022 Registration of charge 114728750001, created on 2022-02-18

View Document

19/01/2219 January 2022 Previous accounting period shortened from 2021-07-31 to 2021-04-30

View Document

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

19/07/2119 July 2021 Cessation of Paul Leigh Tobin as a person with significant control on 2021-03-30

View Document

19/07/2119 July 2021 Director's details changed for Mr Paul Leigh Tobin on 2021-07-19

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

19/07/2119 July 2021 Notification of Riverside Construction (Hereford) Limited as a person with significant control on 2021-03-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM ST ETHLEBERT HOUSE RYELANDS STREET HEREFORD HR4 0LA ENGLAND

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM BEWELL HOUSE BEWELL STREET HEREFORD HR4 0BA ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 COMPANY NAME CHANGED SELECT AUTO GROUP LTD CERTIFICATE ISSUED ON 14/07/20

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM UNIT 6 BROMSBERROW HEATH LEDBURY HR8 1PG UNITED KINGDOM

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR PAUL LEIGH TOBIN

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LEIGH TOBIN

View Document

09/07/209 July 2020 CESSATION OF DAVID JAMES AS A PSC

View Document

08/07/208 July 2020 DISS REQUEST WITHDRAWN

View Document

12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/2030 April 2020 APPLICATION FOR STRIKING-OFF

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

19/07/1819 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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