PLAN-IT EVENTS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

10/05/2410 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA TRACY YILDIRIM / 01/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA TRACY YILDIRIM / 01/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 11 HILLCREST DRIVE LITTLE SUTTON ELLESMERE PORT CHESHIRE CH66 4QB

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 16 SPUNHILL AVENUE GREAT SUTTON CHESHIRE CH66 2HT

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/08/1317 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/08/1127 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

27/08/1127 August 2011 APPOINTMENT TERMINATED, SECRETARY JUNE HERBERT

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA TRACY YILDIRIM / 12/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/10/0928 October 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 37 SHETLAND DRIVE STANNEY OAKS ELLESMERE PORT CHESHIRE CH65 9HT

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HERBERT / 27/09/2008

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 312B HIGH STREET ORPINGTON BR6 0NG

View Document

12/08/0312 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information