- Company Overview for PLANNED MAINTENANCE LIMITED (10249449)
- Filing history for PLANNED MAINTENANCE LIMITED (10249449)
- People for PLANNED MAINTENANCE LIMITED (10249449)
- More for PLANNED MAINTENANCE LIMITED (10249449)
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) |
---|---|---|---|
08 Jan 2025 | AA | Micro company accounts made up to 30 June 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
18 Dec 2023 | PSC04 | Change of details for Mr Stuart Lee Chapman as a person with significant control on 18 December 2023 | |
10 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
20 Jun 2023 | CH01 | Director's details changed for Mr Stuart Lee Chapman on 20 June 2023 | |
09 Dec 2022 | CH01 | Director's details changed for Mr Stuart Lee Chapman on 9 December 2022 | |
10 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from C/O M J Crocker & Associates Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ United Kingdom to C/O M J Crocker & Associates Tayfield House 38 Poole Road Westbourne Dorset BH4 9DW on 27 July 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
11 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
08 Feb 2021 | CH01 | Director's details changed for Mr Stuart Lee Chapman on 8 February 2021 | |
08 Feb 2021 | PSC04 | Change of details for Mr Stuart Lee Chapman as a person with significant control on 8 February 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
11 Mar 2019 | PSC04 | Change of details for Mr Stuart Lee Chapman as a person with significant control on 11 March 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from C/O Edwards Lyons & Co 11 Portland Street Southampton Hampshire SO14 7EB England to C/O M J Crocker & Associates Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ on 11 March 2019 | |
25 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
03 May 2018 | AP01 | Appointment of Mr Dean Raymond Chapman as a director on 1 May 2018 | |
20 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates |