PLANET SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-28 with no updates |
25/07/2525 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/08/239 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
22/09/2222 September 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 484 CHISWICK HIGH ROAD LONDON W4 5TT |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
28/07/1628 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
29/06/1629 June 2016 | APPOINTMENT TERMINATED, SECRETARY MONIR ARIMOKU |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
08/07/158 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR FARMAN KAKEL / 01/10/2014 |
16/10/1416 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMARAN KAKEL / 01/10/2014 |
16/10/1416 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
07/07/147 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/01/1213 January 2012 | Annual return made up to 15 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/04/118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR FARMAN KAKEL / 07/04/2011 |
04/04/114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR FARMAN KAKEL / 29/03/2011 |
28/03/1128 March 2011 | DIRECTOR APPOINTED MR FARMAN KAKEL |
02/03/112 March 2011 | STATEMENT OF COMPANY'S OBJECTS |
02/03/112 March 2011 | ADOPT ARTICLES 25/02/2011 |
27/10/1027 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAMARAN KAKEL / 15/10/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | APPOINTMENT TERMINATED SECRETARY KHALID JAVAID |
31/12/0831 December 2008 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
01/09/071 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
21/11/0621 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/11/0621 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
08/12/058 December 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/06/0513 June 2005 | NEW SECRETARY APPOINTED |
22/03/0522 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
08/10/048 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
13/04/0313 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
18/10/0218 October 2002 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
02/09/022 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
11/10/0111 October 2001 | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS |
21/08/0121 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
19/10/0019 October 2000 | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS |
19/10/0019 October 2000 | NEW SECRETARY APPOINTED |
16/10/0016 October 2000 | SECRETARY RESIGNED |
21/07/0021 July 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
06/12/996 December 1999 | NEW SECRETARY APPOINTED |
06/12/996 December 1999 | RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS |
24/06/9924 June 1999 | SECRETARY RESIGNED |
15/06/9915 June 1999 | DIRECTOR RESIGNED |
19/03/9919 March 1999 | REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 123 WAYE AVENUE CRANFORD HOUNSLOW TW5 9SQ |
23/10/9823 October 1998 | SECRETARY RESIGNED |
23/10/9823 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/10/9823 October 1998 | NEW DIRECTOR APPOINTED |
23/10/9823 October 1998 | DIRECTOR RESIGNED |
23/10/9823 October 1998 | REGISTERED OFFICE CHANGED ON 23/10/98 FROM: 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX |
15/10/9815 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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