PLARTUS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Change of details for Mr Robert Charles Plartus as a person with significant control on 2024-03-21

View Document

11/02/2511 February 2025 Director's details changed for Mr Robert Charles Plartus on 2024-03-21

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

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

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

22/12/2122 December 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

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT PLARTUS / 11/02/2019

View Document

11/02/1911 February 2019 CESSATION OF ROBERT CHARLES PLARTUS AS A PSC

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PLARTUS

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM THE IVORIES, UNIT 12 6/18 NORTHAMPTON STREET ISLINGTON LONDON N1 2HY

View Document

25/09/1725 September 2017 SAIL ADDRESS CREATED

View Document

02/09/172 September 2017 SUB-DIVISION 10/08/17

View Document

30/08/1730 August 2017 ADOPT ARTICLES 16/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

21/09/1521 September 2015 SECOND FILING WITH MUD 11/02/15 FOR FORM AR01

View Document

04/09/154 September 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

25/08/1525 August 2015 TERMINATE DIR APPOINTMENT

View Document

17/08/1517 August 2015 COMPANY NAME CHANGED AMAXITEX I.T. LIMITED CERTIFICATE ISSUED ON 17/08/15

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM, 5TH FLOOR 11 LEADENHALL STREET, LONDON, EC3V 1LP, UNITED KINGDOM

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR ROBERT PLARTUS

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM, WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/02/1411 February 2014 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