PLAN-NET IT LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

26/11/2126 November 2021 Application to strike the company off the register

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN POLLEY

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY CAVE

View Document

27/04/2027 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

27/04/2027 April 2020 ADOPT ARTICLES 10/03/2020

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

17/03/2017 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056715970001

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NEIL POLLEY / 20/02/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 DIRECTOR APPOINTED GARY JOHN PAGE

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM THE FOUNDRY, 9 PARK LANE PUCKERIDGE HERTS SG11 1RL

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY JEREMY CAVE

View Document

05/08/195 August 2019 DIRECTOR APPOINTED DAVID ROBERT RABSON

View Document

02/08/192 August 2019 CURRSHO FROM 31/01/2020 TO 31/10/2019

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056715970001

View Document

26/06/1926 June 2019 CESSATION OF JEREMY CHARLES CAVE AS A PSC

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLAN-NET LIMITED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/02/1611 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/03/152 March 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/03/1428 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/02/117 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/02/1011 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NEIL POLLEY / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES CAVE / 11/01/2010

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR GARY SMITH

View Document

27/02/0827 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY SMITH / 01/01/2008

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 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