Advanced company searchLink opens in new window

PLAN-IT OFFICE SOLUTIONS LIMITED

Company number 06040028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 12
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 12
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Sep 2013 AD01 Registered office address changed from 20 Babbage House Northampton Science Park Moulton Park Northants NN3 6LG United Kingdom on 18 September 2013
09 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 12
19 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
18 Jan 2012 CH01 Director's details changed for Mr Andrew George Felgate on 18 January 2012
18 Jan 2012 CH01 Director's details changed for Mr Barry James Wilson on 18 January 2012
14 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AD01 Registered office address changed from 14 Harborough Road Northampton NN2 7AZ United Kingdom on 30 March 2011
21 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Mr Barry James Wilson on 6 January 2010
06 Jan 2010 CH01 Director's details changed for Mr Andrew George Felgate on 6 January 2010
13 Aug 2009 225 Accounting reference date extended from 30/11/2009 to 31/03/2010
16 Feb 2009 363a Return made up to 03/01/09; full list of members
19 Jan 2009 88(2) Ad 19/01/09\gbp si 8@1=8\gbp ic 2/10\
19 Jan 2009 288c Director's change of particulars / andrew felgate / 19/01/2009
12 Jan 2009 288a Director appointed mr barry james wilson
12 Jan 2009 288a Director appointed mrs andrew george felgate
12 Jan 2009 288b Appointment terminated director michelle stephens