PLUSH MOBILE TOILETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Change of details for Mr Dale Glasscock as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mrs Kim Glasscock as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Dale Glasscock on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from 11 Fairbairn Avenue Kesgrave Ipswich IP5 2YS England to 73 Bell Lane Kesgrave Ipswich Suffolk IP5 1JL on 2025-03-06

View Document

15/12/2415 December 2024 Change of details for Mr Dale Glasscock as a person with significant control on 2024-12-15

View Document

15/12/2415 December 2024 Notification of Kim Glasscock as a person with significant control on 2024-12-15

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

28/01/2328 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/12/2023 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

16/01/2016 January 2020 Registered office address changed from , 9 Claro Mews, Knaresborough, North Yorkshire, HG5 8BU, England to 11 Fairbairn Avenue Kesgrave Ipswich IP5 2YS on 2020-01-16

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY GAIL SHEPPERD

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER

View Document

16/01/2016 January 2020 CESSATION OF PAUL FOSTER AS A PSC

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE GLASSCOCK

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 9 CLARO MEWS KNARESBOROUGH NORTH YORKSHIRE HG5 8BU ENGLAND

View Document

12/11/1912 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

20/09/1820 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

15/12/1715 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DALE GLASSCOCK / 01/01/2016

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 4 ELM TREE AVENUE HARROGATE NORTH YORKSHIRE HG1 3DS

View Document

19/11/1519 November 2015 Registered office address changed from , 4 Elm Tree Avenue, Harrogate, North Yorkshire, HG1 3DS to 11 Fairbairn Avenue Kesgrave Ipswich IP5 2YS on 2015-11-19

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/05/1424 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

24/05/1424 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DALE GLASSCOCK / 10/04/2014

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED DALE GLASSCOCK

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FOSTER / 16/05/2011

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MS GAIL SHEPPERD / 16/05/2011

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 24 ST. GEORGES COURT ST. GEORGES STREET IPSWICH SUFFOLK IP1 3LH

View Document

18/11/1018 November 2010 Registered office address changed from , 24 st. Georges Court St. Georges Street, Ipswich, Suffolk, IP1 3LH on 2010-11-18

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/09/1019 September 2010 SECRETARY APPOINTED MS GAIL SHEPPERD

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FOSTER / 16/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOSTER / 12/06/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 4 SANDPIT CLOSE BIXLEY FARM IPSWICH SUFFOLK IP4 5UP

View Document

07/07/097 July 2009

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE FOSTER

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JENGAR CONSULTANCY LTD


  • 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