PLANNED DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

20/08/2420 August 2024 Application to strike the company off the register

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Satisfaction of charge 5 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 025345760007 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 025345760006 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 4 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 3 in full

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Registered office address changed from 7 Totteridge Common London N20 8LL England to 42 Langton Avenue London N20 9DA on 2022-09-20

View Document

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

View Accounts

14/11/2114 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

17/07/1917 July 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

26/11/1826 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

18/06/1818 June 2018 CESSATION OF ROBERT JAMES AUDLEY AS A PSC

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAVERSWALL ENTERPRISES LIMITED

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025345760007

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM SULBY HOUSE NORTH STREET SUDBURY SUFFOLK CO10 1RE

View Document

11/09/1511 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR THOMAS JAMES AUDLEY

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR DARSHANA BAWA

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/12/146 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025345760006

View Document

04/09/144 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM PROLOG HOUSE MILNER ROAD SUDBURY SUFFOLK CO10 2XG

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARSHANA BAWA / 21/10/2013

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TYRER

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER TYRER

View Document

29/11/1229 November 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

17/09/1217 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

09/11/119 November 2011 24/08/11 NO CHANGES

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/09/1015 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES AUDLEY / 01/07/2010

View Document

01/06/101 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED DARSHANA BAWA

View Document

22/09/0922 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 24/08/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 7 PILGRIM STREET LONDON EC4V 6LB

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/03/0410 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/10/0210 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/09/983 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

14/10/9414 October 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/10/9312 October 1993 RETURN MADE UP TO 24/08/93; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9021 December 1990 80366A 252 3669 07/12/90

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 £ NC 1000/500000 07/12/90

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/12/9019 December 1990 COMPANY NAME CHANGED LUDGATE NUMBER NINE LIMITED CERTIFICATE ISSUED ON 20/12/90

View Document

19/12/9019 December 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/12/90

View Document

24/08/9024 August 1990 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