PLS1 LTD

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to 290 Moston Lane Manchester M40 9WB on 2021-10-21

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-03-11 with no updates

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-03-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

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

View Accounts

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR HAN IRSHAD

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR RAHMAN IRSHAD

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

11/07/1911 July 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

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

View Accounts

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

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

View Accounts

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR HAN TALHA IRSHAD

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR MD RAHMAN

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

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

View Accounts

08/01/178 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

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

View Accounts

17/01/1617 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 15 GUERNSEY CLOSE LUTON LU4 OPR ENGLAND

View Document

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

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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