PLAN-NET LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

21/02/2221 February 2022 Application to strike the company off the register

View Document

08/02/228 February 2022 Satisfaction of charge 024593370007 in full

View Document

26/07/2126 July 2021 Full accounts made up to 2020-10-31

View Document

04/05/214 May 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM CAVE / 14/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES CAVE / 14/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NEIL POLLEY / 14/05/2019

View Document

16/05/1916 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY CHARLES CAVE / 14/05/2019

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY CHARLES CAVE / 14/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN CANAVAN / 14/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONATELLA CAPUTO / 14/05/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN CANAVAN / 23/11/2018

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1831 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 55000.000

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD FORKAN

View Document

10/05/1810 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 61090

View Document

03/05/183 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN CANAVAN / 12/04/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

16/03/1616 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/11/1519 November 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/11/1519 November 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/11/1519 November 2015 REREG PLC TO PRI; RES02 PASS DATE:18/11/2015

View Document

19/11/1519 November 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED PETER JONATHAN CANAVAN

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ADOPT ARTICLES 15/11/2010

View Document

02/07/102 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MRS KIM CAVE

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR RICHARD ANDREW FORKAN

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MRS DONATELLA CAPUTO

View Document

23/04/1023 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/1023 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1023 April 2010 23/04/10 STATEMENT OF CAPITAL GBP 29375

View Document

11/02/1011 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NEIL POLLEY / 12/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES CAVE / 12/01/2010

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

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

View Document

28/03/0728 March 2007 COMPANY NAME CHANGED PLAN-NET SERVICES PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 28/03/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0524 March 2005 £ NC 70000/100000 17/03/05

View Document

24/03/0524 March 2005 AUDITOR'S RESIGNATION

View Document

24/03/0524 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0524 March 2005 NC INC ALREADY ADJUSTED 17/03/05

View Document

24/03/0524 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/057 March 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: JANELLE HOUSE HARTHAM LANE HERTFORD HERTFORDSHIRE SG14 1QN

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/05/0214 May 2002 AUDITORS' REPORT

View Document

14/05/0214 May 2002 AUDITORS' STATEMENT

View Document

14/05/0214 May 2002 BALANCE SHEET

View Document

14/05/0214 May 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

14/05/0214 May 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/05/0214 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0214 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/027 May 2002 NC INC ALREADY ADJUSTED 22/04/02

View Document

07/05/027 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/027 May 2002 £ NC 1000/70000 22/04/02

View Document

07/05/027 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/027 May 2002 SUB DIV SHARES 22/04/02

View Document

07/05/027 May 2002 £49000 22/04/02

View Document

07/05/027 May 2002 S-DIV 22/04/02

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: C/O VENTRE LANKESTER 1 DUCKETTS WHARF SOUTH STREET BISHOPS STORTFORD,HERTS.CM23 3AR

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/951 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9416 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93

View Document

13/10/9213 October 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92 FROM: 1 BUTLER PLACE BUCKINGHAM GATE LONDON SW1H 0PT

View Document

17/08/9217 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/08/9127 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9111 July 1991 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/07/9111 July 1991 S386 DISP APP AUDS 12/01/91

View Document

11/05/9011 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9012 January 1990 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