Advanced company searchLink opens in new window

PLUTO SERVICES LIMITED

Company number 10252067

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)
16 May 2023 AD01 Registered office address changed from 69a Roding Road London E5 0DN England to Lucas Ross Limited C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 16 May 2023
16 May 2023 600 Appointment of a voluntary liquidator
16 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-22
06 May 2023 LIQ02 Statement of affairs
20 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
23 Jun 2022 AA Total exemption full accounts made up to 31 May 2022
20 Apr 2022 AA01 Current accounting period shortened from 31 December 2022 to 31 May 2022
16 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 226.735
26 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 216.091
17 Mar 2021 AD01 Registered office address changed from 69a 69a Roding Road London E5 0DN United Kingdom to 69a Roding Road London E5 0DN on 17 March 2021
16 Mar 2021 AD01 Registered office address changed from 69a 69a Roding Road London E5 0DN England to 69a 69a Roding Road London E5 0DN on 16 March 2021
15 Mar 2021 AD01 Registered office address changed from Flat 22 21 Rosina Street, London E9 6JH England to 69a 69a Roding Road London E5 0DN on 15 March 2021
19 Nov 2020 PSC01 Notification of Harry Williams as a person with significant control on 26 June 2016
19 Nov 2020 PSC01 Notification of Alexander Rainey as a person with significant control on 26 June 2016
04 Nov 2020 PSC07 Cessation of Alexander Rainey as a person with significant control on 27 November 2019
04 Nov 2020 PSC04 Change of details for Mr Alexander Rainey as a person with significant control on 27 November 2019
28 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with updates
28 Aug 2020 CH01 Director's details changed for Mr Harry Williams on 18 August 2018
21 Aug 2020 MA Memorandum and Articles of Association
21 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association