PLUM PPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 07/10/257 October 2025 New | Confirmation statement made on 2025-10-07 with no updates |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 26/05/2526 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 06/09/236 September 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 03/12/183 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 03/11/173 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 114 ANNIE SMITH WAY BIRKBY HUDDERSFIELD HD2 2GD |
| 25/05/1625 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 21/05/1521 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM ROCKWOOD LODGE CRANE MOOR ROAD CRANE MOOR SHEFFIELD SOUTH YORKSHIRE S35 7DY |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 21/05/1421 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 28/05/1328 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 114 ANNIE SMITH WAY HUDDERSFIELD HD2 2GD ENGLAND |
| 13/07/1213 July 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 05/07/115 July 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 15/11/1015 November 2010 | APPOINTMENT TERMINATED, SECRETARY DIANNE EDWARDS |
| 11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTER MOORE / 20/05/2010 |
| 11/06/1011 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 11/06/1011 June 2010 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM FLAT 17 81A HALIFAX ROAD HUDDERSFIELD HD3 3BR |
| 11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTER MOORE / 11/06/2010 |
| 25/11/0925 November 2009 | REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 2 SOUTHEY CLOSE WIDNES CHESHIRE WA8 7EU |
| 28/07/0928 July 2009 | 31/05/09 TOTAL EXEMPTION FULL |
| 20/05/0920 May 2009 | LOCATION OF DEBENTURE REGISTER |
| 20/05/0920 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 20/05/0920 May 2009 | LOCATION OF REGISTER OF MEMBERS |
| 27/02/0927 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 15/10/0815 October 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
| 14/10/0814 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOORE / 09/10/2008 |
| 06/10/086 October 2008 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 14 ALDER MEWS HOYLAND SOUTH YORKSHIRE S74 9DA |
| 15/05/0715 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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