PLANSAFE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
08/05/258 May 2025 | Application to strike the company off the register |
06/05/256 May 2025 | Termination of appointment of Matthew Neil Mcveigh as a director on 2025-05-06 |
03/02/253 February 2025 | Registered office address changed from No 1 Irongray Road Dumfries DG2 0HS Scotland to Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on 2025-02-03 |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-08-31 |
20/12/2420 December 2024 | Previous accounting period extended from 2024-05-31 to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/04/211 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | Registered office address changed from , No 1 No 1 Irongray Road, Dumfries, DG2 0HS, Scotland to Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on 2021-02-09 |
09/02/219 February 2021 | REGISTERED OFFICE CHANGED ON 09/02/2021 FROM NO 1 NO 1 IRONGRAY ROAD DUMFRIES DG2 0HS SCOTLAND |
09/02/219 February 2021 | REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 49 BUCCLEUCH STREET DUMFRIES DUMFRIES & GALLOWAY DG1 2AB |
09/02/219 February 2021 | Registered office address changed from , 49 Buccleuch Street, Dumfries, Dumfries & Galloway, DG1 2AB to Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on 2021-02-09 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
07/11/187 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM WOOD |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 51 RAE STREET DUMFRIES DG1 1JD |
21/02/1121 February 2011 | Registered office address changed from , 51 Rae Street, Dumfries, DG1 1JD on 2011-02-21 |
24/05/1024 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NEIL MCVEIGH / 13/05/2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WOOD / 15/05/2009 |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/05/0721 May 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | £ IC 10000/5000 12/02/07 £ SR 5000@1=5000 |
23/02/0723 February 2007 | COMPANY NAME CHANGED PLANSAFE (HEALTH & SAFETY SERVIC ES) LIMITED CERTIFICATE ISSUED ON 23/02/07 |
22/02/0722 February 2007 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/05/0630 May 2006 | DIRECTOR RESIGNED |
30/05/0630 May 2006 | DIRECTOR RESIGNED |
30/05/0630 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | DIRECTOR RESIGNED |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/06/041 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
17/06/0317 June 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
13/02/0313 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
14/06/0214 June 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
12/11/0112 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
13/06/0113 June 2001 | NEW DIRECTOR APPOINTED |
24/05/0124 May 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
14/03/0114 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
28/01/0128 January 2001 | SECRETARY'S PARTICULARS CHANGED |
28/01/0128 January 2001 | DIRECTOR'S PARTICULARS CHANGED |
23/05/0023 May 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
17/01/0017 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
21/05/9921 May 1999 | RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS |
02/12/982 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
09/06/989 June 1998 | PARTIC OF MORT/CHARGE ***** |
26/05/9826 May 1998 | RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS |
06/11/976 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
15/07/9715 July 1997 | RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS |
26/09/9626 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
30/05/9630 May 1996 | RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS |
15/02/9615 February 1996 | NC INC ALREADY ADJUSTED 03/10/95 |
23/01/9623 January 1996 | £ NC 1000/100000 03/10 |
21/08/9521 August 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 |
10/08/9510 August 1995 | DIR AUTH SIGN BS 31/05/95 |
10/08/9510 August 1995 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05 |
10/08/9510 August 1995 | EXEMPTION FROM APPOINTING AUDITORS 31/05/95 |
06/07/956 July 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/07/954 July 1995 | COMPANY NAME CHANGED GARDENDALE LIMITED CERTIFICATE ISSUED ON 05/07/95 |
28/06/9528 June 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
28/06/9528 June 1995 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
28/06/9528 June 1995 | ALTER MEM AND ARTS 31/05/95 |
28/06/9528 June 1995 | REGISTERED OFFICE CHANGED ON 28/06/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
28/06/9528 June 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/06/9528 June 1995 | NEW DIRECTOR APPOINTED |
28/06/9528 June 1995 | |
18/05/9518 May 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PLANSAFE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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