PLUSH MOBILE TOILETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Change of details for Mr Dale Glasscock as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Change of details for Mrs Kim Glasscock as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Director's details changed for Dale Glasscock on 2025-03-06 |
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 |
15/12/2415 December 2024 | Change of details for Mr Dale Glasscock as a person with significant control on 2024-12-15 |
15/12/2415 December 2024 | Notification of Kim Glasscock as a person with significant control on 2024-12-15 |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-05-31 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-15 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-05-31 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
28/01/2328 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/12/2023 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
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 |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, SECRETARY GAIL SHEPPERD |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER |
16/01/2016 January 2020 | CESSATION OF PAUL FOSTER AS A PSC |
16/01/2016 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE GLASSCOCK |
16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 9 CLARO MEWS KNARESBOROUGH NORTH YORKSHIRE HG5 8BU ENGLAND |
12/11/1912 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
20/09/1820 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
15/12/1715 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
11/11/1611 November 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 |
23/05/1623 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DALE GLASSCOCK / 01/01/2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/11/1519 November 2015 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 4 ELM TREE AVENUE HARROGATE NORTH YORKSHIRE HG1 3DS |
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 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
07/09/147 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
24/05/1424 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
24/05/1424 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DALE GLASSCOCK / 10/04/2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
03/01/123 January 2012 | DIRECTOR APPOINTED DALE GLASSCOCK |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FOSTER / 16/05/2011 |
16/05/1116 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS GAIL SHEPPERD / 16/05/2011 |
18/11/1018 November 2010 | REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 24 ST. GEORGES COURT ST. GEORGES STREET IPSWICH SUFFOLK IP1 3LH |
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 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
19/09/1019 September 2010 | SECRETARY APPOINTED MS GAIL SHEPPERD |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FOSTER / 16/05/2010 |
19/05/1019 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/07/0915 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOSTER / 12/06/2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 4 SANDPIT CLOSE BIXLEY FARM IPSWICH SUFFOLK IP4 5UP |
07/07/097 July 2009 | |
20/03/0920 March 2009 | APPOINTMENT TERMINATED SECRETARY CHRISTINE FOSTER |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/07/075 July 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/08/0610 August 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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