PLANET SPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewSale or transfer of treasury shares. Treasury capital:

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

14/07/2514 July 2025 NewChange of details for Mr Timothy John Orrill-Legg as a person with significant control on 2025-04-17

View Document

14/07/2514 July 2025 NewChange of details for Mr Simon Paul William Glazebrook as a person with significant control on 2025-04-17

View Document

14/07/2514 July 2025 NewChange of details for Mrs Desere Orrill-Legg as a person with significant control on 2025-04-17

View Document

30/04/2530 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

04/06/244 June 2024 Cessation of Paul Anthony Young as a person with significant control on 2024-05-16

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

16/05/2416 May 2024 Change of details for Mrs Desere Orrill-Legg as a person with significant control on 2024-05-03

View Document

16/05/2416 May 2024 Change of details for Mr Timothy John Orrill-Legg as a person with significant control on 2024-05-03

View Document

16/05/2416 May 2024 Change of details for Mr Simon Paul William Glazebrook as a person with significant control on 2024-05-03

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-05-03

View Document

16/05/2416 May 2024 Change of details for Mr Paul Anthony Young as a person with significant control on 2024-05-03

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-05-03

View Document

14/05/2414 May 2024 Director's details changed for Mr Barrie Colin Jarrett on 2024-05-14

View Document

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2024-05-03

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Registered office address changed from Leeming Building, Suite 4.01 Vicar Lane Leeds LS2 7JF England to 3.10 Avenue Hq 10-12 East Parade Leeds LS1 2BH on 2023-03-20

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 ARTICLES OF ASSOCIATION

View Document

29/01/2129 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/2120 January 2021 ADOPT ARTICLES 17/12/2020

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY YOUNG

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MRS DESERE ORRILL-LEGG

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR TIMOTHY JOHN ORRILL-LEGG

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL WILLIAM GLAZEBROOK

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESERE ORRILL-LEGG

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN ORRILL-LEGG

View Document

06/01/216 January 2021 CESSATION OF BARRIE COLIN JARRETT AS A PSC

View Document

04/01/214 January 2021 SECRETARY APPOINTED MRS ANGELA MARIE JARRETT

View Document

04/01/214 January 2021 17/12/20 STATEMENT OF CAPITAL GBP 2040

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLIN JARRETT / 01/04/2019

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRIE JARRETT

View Document

11/12/2011 December 2020 CESSATION OF ANGELA MARIE JARRETT AS A PSC

View Document

11/12/2011 December 2020 CESSATION OF GEORGE ODYSSEOS AS A PSC

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR TIMOTHY CHARLES SATCHELL

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR BARRY COLIN JARRETT

View Document

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

04/09/184 September 2018 ADOPT ARTICLES 31/12/2017

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 31/12/17 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 4.01 LEEMING BUILDING UNIT 4.01 LEEMING BUILDING VICAR LANE LEEDS LS2 7JF ENGLAND

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM LEEMING BUILDING VICAR LANE LEEDS LS2 7JF ENGLAND

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 590 GREEN LANES THOMAS ALEXANDER & CO LONDON N13 5RY ENGLAND

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

29/11/1729 November 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

01/11/161 November 2016 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