PLAN B INTERNATIONAL SOLUTIONS LIMITED
Company number 07122242
- Company Overview for PLAN B INTERNATIONAL SOLUTIONS LIMITED (07122242)
- Filing history for PLAN B INTERNATIONAL SOLUTIONS LIMITED (07122242)
- People for PLAN B INTERNATIONAL SOLUTIONS LIMITED (07122242)
- Charges for PLAN B INTERNATIONAL SOLUTIONS LIMITED (07122242)
- More for PLAN B INTERNATIONAL SOLUTIONS LIMITED (07122242)
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 2019 | PSC04 | Change of details for James Holmes as a person with significant control on 8 January 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
09 Jan 2018 | PSC04 | Change of details for Mr William Timothy Cross as a person with significant control on 9 January 2018 | |
09 Jan 2018 | CH01 | Director's details changed for Mr William Timothy Cross on 9 January 2018 | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from 52 Bedford Row London WC1R 4LR to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 25 August 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 May 2015 | CH01 | Director's details changed for Andrew Peter Moulding on 21 May 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
05 Jan 2014 | SH02 | Sub-division of shares on 21 March 2013 | |
05 Jan 2014 | SH08 | Change of share class name or designation | |
05 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Mar 2013 | CH01 | Director's details changed for James Homles on 12 December 2011 | |
12 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
12 Feb 2013 | CH01 | Director's details changed for Mr William Timothy Cross on 4 January 2013 | |
16 Oct 2012 | AD01 | Registered office address changed from Atrium Court 15 Jockey's Fields London WC1R 4QR United Kingdom on 16 October 2012 | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders |