PLACE INFORMATICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

25/06/2525 June 2025 Registered office address changed from 2nd Floor 1 Ashley Road Altrincham WA14 2DT England to 2nd Floor, Fairbank House 27 Ashley Road Altrincham WA14 2DP on 2025-06-25

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-11-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

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

View Accounts

06/11/216 November 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

06/11/216 November 2021 Change of details for Mr Antony Goodman as a person with significant control on 2021-11-05

View Document

06/11/216 November 2021 Notification of Clive Duncan Hall as a person with significant control on 2021-11-05

View Document

06/11/216 November 2021 Notification of Paul Barry Sanders as a person with significant control on 2021-11-05

View Document

15/10/2115 October 2021 Appointment of Mr Clive Duncan Hall as a director on 2021-10-11

View Document

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

View Accounts

24/07/2024 July 2020 APPLICATION FOR STRIKING-OFF

View Document

24/07/2024 July 2020 DISS REQUEST WITHDRAWN

View Document

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR BUKOLA GEORGE

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR ADENIYI ANTHONY JOHNSON

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/04/1817 April 2018 31/05/17 UNAUDITED ABRIDGED

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 28 HARKNESS WAY HARKNESS WAY HITCHIN HERTFORDSHIRE SG4 0QL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/10/158 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

08/02/158 February 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE BUKOLA

View Document

27/01/1527 January 2015 TERMINATE SEC APPOINTMENT

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MISS BUKOLA GEORGE

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ADETUNJI-JOHNSON

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / GEORGE BUKOLA / 02/12/2014

View Document

20/10/1420 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/03/142 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

02/03/142 March 2014 REGISTERED OFFICE CHANGED ON 02/03/2014 FROM 28 THE RIDGEWAY HITCHIN HERTFORDSHIRE SG5 2BT ENGLAND

View Document

08/10/138 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ADENIYL ADETUNJI-JOHNSON / 01/01/2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 28 THE RIDGEWAY HITCHIN HERTFORDSHIRE SG5 2BT ENGLAND

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 8 HOLLOW LANE HITCHIN SG4 9SD

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

27/11/1227 November 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

12/09/1112 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE BUICOLA

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ADENIYL JOHNSON / 21/05/2010

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ADENIYL JOHNSON / 19/07/2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE BUKOLA / 19/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BUICOLA / 19/07/2010

View Document

31/08/1031 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/08/096 August 2009 SECRETARY APPOINTED GEORGE BUKOLA

View Document

06/08/096 August 2009 DIRECTOR APPOINTED ANTHONY JOHNSON LOGGED FORM

View Document

06/08/096 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY JOHNSON

View Document

04/08/094 August 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED GEORGE BUICOLA

View Document

29/07/0929 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHNSON / 01/07/2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 9 WADDINGTON CLOSE ENFIELD EN1 1NB UNITED KINGDOM

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED ANTHONY ADENIYL JOHNSON

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR BUKOLA GEORGE

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY JOHNSON

View Document

30/05/0830 May 2008 SECRETARY APPOINTED ANTHONY JOHNSON

View Document

08/05/088 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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