- Company Overview for PLAN-IT OFFICE SOLUTIONS LIMITED (06040028)
- Filing history for PLAN-IT OFFICE SOLUTIONS LIMITED (06040028)
- People for PLAN-IT OFFICE SOLUTIONS LIMITED (06040028)
- More for PLAN-IT OFFICE SOLUTIONS LIMITED (06040028)
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
|
|
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
|
|
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
|
|
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 |