Advanced company searchLink opens in new window

PLANTFORCE RENTALS LTD

Company number 02677625

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)
29 Apr 2024 MR01 Registration of charge 026776250015, created on 18 April 2024
29 Apr 2024 MR01 Registration of charge 026776250016, created on 18 April 2024
23 Apr 2024 MA Memorandum and Articles of Association
23 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,428
19 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 April 2024
  • GBP 350,280.3309
19 Apr 2024 MR01 Registration of charge 026776250014, created on 18 April 2024
01 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6,004
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
01 Feb 2024 AP03 Appointment of Mr Samuel Joseph Mercer as a secretary on 1 February 2024
30 Jan 2024 TM02 Termination of appointment of David Keith Searle as a secretary on 30 January 2024
30 Jan 2024 TM01 Termination of appointment of David Keith Searle as a director on 30 January 2024
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
23 Dec 2022 AA Full accounts made up to 30 September 2022
13 Dec 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,609
21 Oct 2022 AP03 Appointment of Mr David Keith Searle as a secretary on 21 October 2022
21 Oct 2022 TM02 Termination of appointment of Christopher Bruce as a secretary on 21 October 2022
29 Jun 2022 AA Full accounts made up to 30 September 2021
20 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2022 MA Memorandum and Articles of Association
18 May 2022 AP01 Appointment of Mr David Keith Searle as a director on 13 May 2022
18 May 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,074
06 May 2022 AP03 Appointment of Mr Christopher Bruce as a secretary on 6 May 2022
06 May 2022 TM01 Termination of appointment of David Keith Searle as a director on 5 May 2022
06 May 2022 TM02 Termination of appointment of David Keith Searle as a secretary on 5 May 2022