PLANAR SYSTEMS LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

16/03/1616 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

06/05/156 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANNELI YLIKOSKI

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/04/1319 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

02/04/122 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

16/06/1116 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA MCGOVERN

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR RYAN WILLIAM GRAY

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR JARMO SALMINEN

View Document

04/03/104 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA PATRICIA MCGOVERN / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNELI PAIVI MARJATTA YLIKOSKI / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JARMO JUHANI SALMINEN / 03/03/2010

View Document

08/02/108 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 SECT 394

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/11/052 November 2005 AUDITOR'S RESIGNATION

View Document

12/09/0512 September 2005 AUDITOR'S RESIGNATION

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 COMPANY NAME CHANGED PLANAR INTERNATIONAL (UK) LIMITE D CERTIFICATE ISSUED ON 22/12/98

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 S366A DISP HOLDING AGM 11/11/96

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/04/948 April 1994 NEW SECRETARY APPOINTED

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

08/04/948 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 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