PLANUSUAL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

19/11/2119 November 2021 Appointment of Ms Cherry Ann Coward as a director on 2021-11-18

View Document

19/11/2119 November 2021 Appointment of Ms Susan Elinor Mason as a secretary on 2021-11-18

View Document

19/11/2119 November 2021 Termination of appointment of Richard Francis Wilson as a secretary on 2021-11-18

View Document

19/11/2119 November 2021 Termination of appointment of Richard Francis Wilson as a director on 2021-11-18

View Document

19/11/2119 November 2021 Appointment of Ms Susan Elinor Mason as a director on 2021-11-18

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/05/2021 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027599880003

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR MILES EASTERBY / 07/02/2019

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/03/1228 March 2012 Registered office address changed from , 48/49 Albemarle Crescent, Scarborough, North Yorkshire, YO11 1XU on 2012-03-28

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 48/49 ALBEMARLE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 1XU

View Document

14/11/1114 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS WILSON / 29/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM EASTERBY / 29/10/2009

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

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 documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/12/929 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992

View Document

29/10/9229 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information