PLANETPOINTS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

20/11/2420 November 2024 Application to strike the company off the register

View Document

12/04/2412 April 2024 Termination of appointment of Michael David Edwin Smith as a director on 2024-03-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

12/03/2412 March 2024 Change of details for Utilita Services Limited as a person with significant control on 2024-02-23

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

13/01/2313 January 2023 Appointment of Mr Ashley Ian Milne as a director on 2023-01-01

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / UTILITA SERVICES LIMITED / 30/11/2018

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM SECURE HOUSE MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7RX

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID EDWIN SMITH / 26/09/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 ADOPT ARTICLES 11/05/2017

View Document

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

View Document

21/03/1721 March 2017 SAIL ADDRESS CHANGED FROM: HILLBROW HOUSE HILLBROW ROAD ESHER SURREY KT109NW UNITED KINGDOM

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICHOLAS BULLEN / 30/11/2016

View Document

31/03/1631 March 2016 17/03/16 NO CHANGES

View Document

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/03/1520 March 2015 17/03/15 NO CHANGES

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MICHAEL DAVID EDWIN SMITH

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR KAUSHIK GOSH

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MICHAEL DAVID EDWIN SMITH

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM BULLEN

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAUSHIK GOSH / 14/04/2014

View Document

16/04/1416 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICHOLAS BULLEN / 03/08/2013

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM NICHOLAS BULLEN / 03/08/2013

View Document

10/04/1310 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 17/03/12 NO CHANGES

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/03/1128 March 2011 17/03/11 NO CHANGES

View Document

09/12/109 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAUSHIK GOSH / 26/09/2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM PRI HOUSE MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7RX

View Document

06/04/106 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEASLEY

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED KAUSHIK GOSH

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED ANDREW JOHN BEASLEY

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CASALE

View Document

07/05/097 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/09/073 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: CROWTHORNE ENTERPRISE CENTRE OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 6AW

View Document

05/05/065 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 NEW SECRETARY APPOINTED

View Document

30/10/0430 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

17/03/0417 March 2004 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