PLANFLOW SYSTEMS LIMITED

Company Documents

DateDescription
24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/10/1529 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN YOUNGS

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/10/1427 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

09/05/149 May 2014 ADOPT ARTICLES 30/04/2014

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM
HEADWAY HOUSE 15-17 CHESSINGTON ROAD
EWELL
SURREY
KT17 1TS

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/10/1331 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

16/11/1216 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

24/10/1224 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR WARREN MANDE

View Document

01/11/111 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

02/11/102 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MAW

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM PARK HOUSE HOPWOOD LANE AKEDS ROAD HALIFAX HX1 5BR

View Document

23/11/0923 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT MURPHY / 02/10/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS MAW / 02/10/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN RICHARDSON / 02/10/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART YOUNGS / 02/10/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN MANDE / 02/10/2009

View Document

22/11/0922 November 2009 SECRETARY APPOINTED MS TINA SEXTON

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 PREVEXT FROM 31/12/2007 TO 28/02/2008

View Document

07/05/087 May 2008 DIRECTOR APPOINTED IAN STEWART YOUNGS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED KEITH ALAN RICHARDSON

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED NEIL ROBERT MURPHY

View Document

01/04/081 April 2008 DIRECTOR APPOINTED WARREN MANDE

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN RAWLINSON

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SPEED

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED DAVID NICHOLAS MAW

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 COMPANY NAME CHANGED BUSINESS EFFICIENCY LIMITED CERTIFICATE ISSUED ON 02/02/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 LOCATION OF DEBENTURE REGISTER

View Document

20/12/9820 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/973 July 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 REGISTERED OFFICE CHANGED ON 22/08/95 FROM: G OFFICE CHANGED 22/08/95 10 INFIRMARY STREET LEEDS 1

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 RETURN MADE UP TO 23/10/94; FULL LIST 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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 NC INC ALREADY ADJUSTED 31/12/93

View Document

22/06/9422 June 1994 � NC 30000/50000 31/12/93

View Document

22/06/9422 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/06/931 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/934 March 1993 COMPANY NAME CHANGED BUSINESS EFFICIENCY (LEEDS) LIMI TED CERTIFICATE ISSUED ON 05/03/93

View Document

29/01/9329 January 1993 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 � NC 100/30000 01/12/92

View Document

09/06/929 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/12/913 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9127 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: G OFFICE CHANGED 26/11/91 12 YORK PLACE LEEDS WEST YORKS LS1 2DS

View Document

26/11/9126 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 COMPANY NAME CHANGED BULLET ENTERPRISES LIMITED CERTIFICATE ISSUED ON 11/11/91

View Document

23/10/9123 October 1991 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