PLANIT I.E. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Statement of capital on 2023-10-26

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Resolutions

View Document

20/05/2320 May 2023 Change of share class name or designation

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with updates

View Document

30/12/2230 December 2022 Change of share class name or designation

View Document

30/12/2230 December 2022 Resolutions

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Cessation of Edward Charles Lister as a person with significant control on 2022-09-30

View Document

12/10/2212 October 2022 Notification of Planit Eot Limited as a person with significant control on 2022-09-30

View Document

12/10/2212 October 2022 Cessation of Peter Damien Swift as a person with significant control on 2022-09-30

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Change of share class name or designation

View Document

13/09/2213 September 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022

View Document

03/02/223 February 2022 Termination of appointment of Shaun Lee as a director on 2022-02-02

View Document

02/02/222 February 2022 Appointment of Mr Shaun Lee as a director on 2022-01-28

View Document

02/02/222 February 2022

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Statement of company's objects

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES LISTER / 09/09/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD CHARLES LISTER / 14/09/2020

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087203670002

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087203670001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

24/04/1824 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/04/1824 April 2018 ADOPT ARTICLES 29/03/2018

View Document

24/04/1824 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1823 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR LINDSAY SPENCER INNES HUMBLET

View Document

12/04/1812 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 8300

View Document

12/04/1812 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 9700

View Document

12/04/1812 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 10000

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR RICHARD PAUL LINE

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR JAMES RAYMOND KING

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR ANDREW DOUGLAS ROBERTS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1716 August 2017 COMPANY NAME CHANGED PLANIT NORTHWEST LTD CERTIFICATE ISSUED ON 16/08/17

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON LANCASHIRE PR2 2YH

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1513 January 2015 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

26/11/1426 November 2014 18/07/14 STATEMENT OF CAPITAL GBP 200.00

View Document

10/11/1410 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

07/10/137 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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