Advanced company searchLink opens in new window

PLANIT SOFTWARE LIMITED

Company number 02093062

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)
08 Feb 2024 AD01 Registered office address changed from Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY England to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY on 8 February 2024
31 Oct 2023 AD01 Registered office address changed from 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH England to Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY on 31 October 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
16 May 2023 AP01 Appointment of Mr Andrew Paul Harris as a director on 16 May 2023
16 May 2023 TM02 Termination of appointment of Julian Timothy Cummings as a secretary on 16 May 2023
16 May 2023 AP03 Appointment of Miss Helen Elizabeth Peall as a secretary on 16 May 2023
16 May 2023 TM01 Termination of appointment of David Anthony Mills as a director on 16 May 2023
04 Oct 2022 AA Full accounts made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
29 Apr 2022 TM01 Termination of appointment of Paolo Guglielmini as a director on 29 April 2022
31 Aug 2021 AA Full accounts made up to 31 December 2020
29 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
06 Oct 2020 AA Full accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 PSC07 Cessation of Velocity Investco Limited as a person with significant control on 5 March 2019
18 May 2020 PSC07 Cessation of Velocity Holdings Limited as a person with significant control on 24 September 2019
04 Oct 2019 AA Full accounts made up to 31 December 2018
26 Jun 2019 AP03 Appointment of Mr Julian Timothy Cummings as a secretary on 24 June 2019
26 Jun 2019 AP01 Appointment of Mr Julian Timothy Cummings as a director on 24 June 2019
26 Jun 2019 PSC02 Notification of Vero Software Ltd as a person with significant control on 7 June 2019
26 Jun 2019 TM01 Termination of appointment of Julie Langhorne Randall as a director on 14 June 2019
26 Jun 2019 TM02 Termination of appointment of Julie Randall as a secretary on 14 June 2019
18 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 18/05/2019
22 May 2019 PSC05 Change of details for Velocity Acquisitions Limited as a person with significant control on 9 August 2018