PLYMSTOCK SOLUTIONS LTD

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-10-25 with no updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-11-30

View Document

10/05/2410 May 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15

View Document

09/05/249 May 2024 Withdrawal of a person with significant control statement on 2024-05-09

View Document

22/04/2422 April 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-03-15

View Document

19/04/2419 April 2024 Registered office address changed from 31 Oakwood Drive Grimsby Grimsby DN37 9RN United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of Robert Coleman as a director on 2024-03-15

View Document

19/04/2419 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

13/10/2213 October 2022 Cessation of A Person with Significant Control as a person with significant control on 2022-09-29

View Document

12/10/2212 October 2022 Termination of appointment of Oliver Glenister as a director on 2022-09-29

View Document

12/10/2212 October 2022 Registered office address changed from Flat 49 Imperial Gate 385 High Street Chatham ME4 4PH United Kingdom to 31 Oakwood Drive Grimsby Grimsby DN37 9RN on 2022-10-12

View Document

12/10/2212 October 2022 Appointment of Mr Robert Coleman as a director on 2022-09-29

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/09/204 September 2020 DIRECTOR APPOINTED MR TOMAS VANCEVICIUS

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 191 WASHINGTON STREET BRADFORD BD8 9QP ENGLAND

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 7 LIMEWOOD WAY SEACROFT LEEDS LS14 1AB ENGLAND

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR JAMES PAUL MOORE

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MOORE

View Document

31/01/2031 January 2020 NOTIFICATION OF PSC STATEMENT ON 07/12/2019

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 26 FAULDING WAY GRIMSBY DN37 9SE UNITED KINGDOM

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MOORE

View Document

27/01/2027 January 2020 CESSATION OF JAMES PAUL MOORE AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MOORE

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR JAMES MOORE

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB UNITED KINGDOM

View Document

09/09/199 September 2019 CESSATION OF TERENCE DUNNE AS A PSC

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN LATTER

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

28/06/1828 June 2018 CESSATION OF COLIN LATTER AS A PSC

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 32 HOUSESTEADS GARDENS NEWCASTLE UPON TYNE NE12 8WG UNITED KINGDOM

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

13/12/1713 December 2017 CESSATION OF RICHARD LEVON BEERE AS A PSC

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN LATTER

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED COLIN LATTER

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEERE

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 6 OLD KEG YARD NARBERTH SA67 7BA UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED RICHARD BEERE

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL SMITH

View Document

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL SMITH / 17/02/2016

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 135 CADBURY DRIVE BIRMINGHAM B35 7EX UNITED KINGDOM

View Document

03/02/163 February 2016 DIRECTOR APPOINTED ABIGAIL SMITH

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN GAYLE

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 41 FRANCIS STREET DERBY DE21 6DD

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GAYLE / 30/12/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GAYLE / 18/05/2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 31 WILLSON AVENUE LITTLEOVER DERBY DE23 1DB UNITED KINGDOM

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GALE / 10/04/2015

View Document

09/03/159 March 2015 DIRECTOR APPOINTED HELEN GALE

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

14/11/1414 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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