PLUS OUT LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Final Gazette dissolved following liquidation |
30/07/2530 July 2025 New | Final Gazette dissolved following liquidation |
30/04/2530 April 2025 | Return of final meeting in a creditors' voluntary winding up |
17/05/2417 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
17/05/2417 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
18/03/2418 March 2024 | Registered office address changed from Bosillion House Bosillion Lane Grampound Truro Cornwall TR2 4QY to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2024-03-18 |
12/03/2412 March 2024 | Appointment of a voluntary liquidator |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Statement of affairs |
07/03/247 March 2024 | Change of details for Mr Guy Anthony Wynyard Clapson as a person with significant control on 2024-01-10 |
07/03/247 March 2024 | Cessation of Nicola Joanne Clapson as a person with significant control on 2024-01-10 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
06/09/236 September 2023 | Notification of Nicola Joanne Clapson as a person with significant control on 2022-09-30 |
06/09/236 September 2023 | Change of details for Mr Guy Anthony Wynyard Clapson as a person with significant control on 2022-09-30 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-11 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/05/2128 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
14/08/2014 August 2020 | PSC'S CHANGE OF PARTICULARS / MR LOUIS BARRATT MULLAN / 14/08/2020 |
14/08/2014 August 2020 | PSC'S CHANGE OF PARTICULARS / MR GUY ANTHONY WYNYARD CLAPSON / 14/08/2020 |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, SECRETARY NICOLA CLAPSON |
15/01/2015 January 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR NICOLA CLAPSON |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS BARRATT MULLAN |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | DIRECTOR APPOINTED MR LOUIS BARRATT MULLAN |
24/03/1624 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS BARRATT MULLAN / 24/03/2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/08/1513 August 2015 | COMPANY NAME CHANGED INSITE SERVICES LTD CERTIFICATE ISSUED ON 13/08/15 |
11/08/1511 August 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/08/1412 August 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/08/1313 August 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/01/1317 January 2013 | Annual return made up to 11 August 2012 with full list of shareholders |
22/12/1222 December 2012 | DISS40 (DISS40(SOAD)) |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/12/1211 December 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/08/1116 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTHONY WYNYARD CLAPSON / 11/08/2011 |
16/08/1116 August 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
16/08/1116 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JOANNE CLAPSON / 11/08/2011 |
15/08/1115 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JOANNE CLAPSON / 11/08/2011 |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/11/1030 November 2010 | REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 1 BACK LANE TREGONY TRURO CORNWALL TR2 5RP |
17/08/1017 August 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/08/0911 August 2009 | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/10/073 October 2007 | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: UNIT 9 L & M BUSINESS CENTER NORMAN ROAD ALTRINCHAM CHESHIRE WA14 4ES |
29/04/0729 April 2007 | REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 2 THE GRANGE HYDE LEA STAFFORD ST18 9BF |
19/03/0719 March 2007 | COMPANY NAME CHANGED GUY CLAPSON LIMITED CERTIFICATE ISSUED ON 19/03/07 |
07/09/067 September 2006 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
11/08/0611 August 2006 | 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