PLS CONSULTANTS.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/01/1429 January 2014 DISS REQUEST WITHDRAWN

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 APPLICATION FOR STRIKING-OFF

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR SONIA AFONSO XAVIER

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY CRISTIANA MOREIRA

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/03/122 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR PEDRO XAVIER

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR PEDRO FILIPE ANES XAVIER

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA AFONSO / 01/03/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA AFONSO / 28/02/2011

View Document

17/03/1117 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 47 SOUTH LAMBETH ROAD VAUXHALL LONDON SW8 1RH UNITED KINGDOM

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SONIA XAVIER / 10/10/2009

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS CRISTIANA AFONSO / 10/10/2009

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR PEDRO XAVIER

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PEDRO XAVIER / 19/03/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 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