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)
22 May 2019 PSC05 Change of details for Velocity Acquisitions Limited as a person with significant control on 9 August 2018
21 May 2019 PSC02 Notification of Velocity Holdings Limited as a person with significant control on 15 November 2018
21 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 18/06/2019.
21 May 2019 PSC05 Change of details for Planit Holdings Limited as a person with significant control on 9 August 2018
07 Oct 2018 AA Full accounts made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
16 Nov 2017 SH08 Change of share class name or designation
15 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 03/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 AD01 Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW to 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH on 22 June 2017
31 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
04 Jul 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 37,942
15 Oct 2015 AA Full accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 37,942
13 Feb 2015 MR04 Satisfaction of charge 5 in full
15 Oct 2014 AP01 Appointment of Mr Paolo Guglielmini as a director on 7 August 2014
15 Oct 2014 TM01 Termination of appointment of Richard Paul Smith as a director on 7 August 2014
15 Oct 2014 AP01 Appointment of Mr David Anthony Mills as a director on 7 August 2014
30 Aug 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 MISC Sec 519
27 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 37,942
18 Jul 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
29 Aug 2012 AA Full accounts made up to 31 December 2011