PLS SOFTWARE LTD
Company Documents
Date | Description |
---|---|
29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
18/06/2118 June 2021 | Application to strike the company off the register |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
29/10/1929 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | DISS REQUEST WITHDRAWN |
26/06/1826 June 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
15/06/1815 June 2018 | APPLICATION FOR STRIKING-OFF |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
12/01/1812 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/05/177 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/05/1621 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/05/1516 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/05/1418 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/05/1325 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/05/1220 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/05/1115 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NELSON STRONG / 01/05/2010 |
28/05/1028 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDY ELIZABETH MAGDALENE STRONG / 01/05/2010 |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
26/05/0826 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/06/074 June 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | VARYING SHARE RIGHTS AND NAMES |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
10/05/0410 May 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/12/0317 December 2003 | REGISTERED OFFICE CHANGED ON 17/12/03 FROM: WESTWOOD, 10 NELSON CLOSE STAVERTON TOTNES, DEVON TQ9 6PG |
29/07/0329 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | DIRECTOR RESIGNED |
02/05/032 May 2003 | SECRETARY RESIGNED |
01/05/031 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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