PLANCOSTCONTROL LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 PREVSHO FROM 30/10/2018 TO 30/09/2018

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR SUNDEEP NIJRAN / 09/02/2018

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 9 WADLEYS ROAD SOLIHULL WEST MIDLANDS B91 1JJ

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDEEP NIJRAN / 09/02/2018

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 30/10/2017

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDEEP NIJRAN / 28/01/2018

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR SUNDEEP NIJRAN / 28/01/2018

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/11/2016

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDEEP NIJRAN / 19/05/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/10/1631 October 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

30/01/1630 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDEEP NIJRAN / 30/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

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

View Accounts

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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