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)
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
06 May 2022 TM02 Termination of appointment of Christopher Bruce as a secretary on 5 May 2022
06 May 2022 AP03 Appointment of Mr David Keith Searle as a secretary on 5 May 2022
06 May 2022 SH06 Cancellation of shares. Statement of capital on 4 April 2022
  • GBP 294,235.3309
05 May 2022 AP01 Appointment of Mr David Keith Searle as a director on 5 May 2022
05 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Feb 2022 PSC07 Cessation of Jonathan Mark Wilson as a person with significant control on 13 January 2022
18 Feb 2022 PSC07 Cessation of Robin Nicholas Powell as a person with significant control on 13 January 2022
02 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 January 2022
  • GBP 391,172.3309
31 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
18 Jan 2022 MA Memorandum and Articles of Association
18 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 January 2022
  • GBP 391,172
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2022
22 Dec 2021 TM01 Termination of appointment of Jonathan Mark Wilson as a director on 15 December 2021
18 Oct 2021 PSC04 Change of details for Mr Jonathan Mark Powell as a person with significant control on 18 October 2021
23 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 05/08/2021
19 Aug 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 6,004
16 Jul 2021 CH01 Director's details changed for Mr Paul Leslie Oldham on 14 July 2021
24 Jun 2021 AA Full accounts made up to 30 September 2020
13 Apr 2021 MR04 Satisfaction of charge 026776250011 in full