About

Registered Number: 04894327
Date of Incorporation: 10/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Planet House, Edward Way, Burgess Hill, West Sussex, RH15 9TZ,

 

Established in 2003, Planet Glass Solutions Ltd are based in West Sussex, it's status is listed as "Active". We don't know the number of employees at this company. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 18 September 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 25 July 2019
CH01 - Change of particulars for director 13 September 2018
CH01 - Change of particulars for director 13 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 20 August 2018
TM01 - Termination of appointment of director 11 April 2018
TM02 - Termination of appointment of secretary 11 April 2018
RESOLUTIONS - N/A 17 January 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 30 June 2017
MR05 - N/A 09 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 20 July 2016
MR01 - N/A 17 June 2016
AD01 - Change of registered office address 09 June 2016
MR01 - N/A 11 May 2016
MR04 - N/A 14 April 2016
MR04 - N/A 14 April 2016
MR04 - N/A 14 April 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 07 July 2015
TM01 - Termination of appointment of director 16 May 2015
AP01 - Appointment of director 26 April 2015
AP01 - Appointment of director 26 April 2015
TM01 - Termination of appointment of director 20 April 2015
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH03 - Change of particulars for secretary 03 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 14 August 2013
AP01 - Appointment of director 26 September 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 14 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 06 January 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 13 November 2007
395 - Particulars of a mortgage or charge 14 March 2007
395 - Particulars of a mortgage or charge 14 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 04 May 2005
225 - Change of Accounting Reference Date 03 November 2004
363s - Annual Return 03 November 2004
395 - Particulars of a mortgage or charge 29 April 2004
395 - Particulars of a mortgage or charge 29 April 2004
395 - Particulars of a mortgage or charge 29 April 2004
395 - Particulars of a mortgage or charge 29 April 2004
395 - Particulars of a mortgage or charge 29 April 2004
RESOLUTIONS - N/A 13 April 2004
MEM/ARTS - N/A 13 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2016 Outstanding

N/A

A registered charge 10 May 2016 Outstanding

N/A

Legal charge 07 March 2007 Outstanding

N/A

Legal charge 07 March 2007 Outstanding

N/A

Legal charge 07 March 2007 Fully Satisfied

N/A

Legal mortgage 23 April 2004 Fully Satisfied

N/A

Legal mortgage 23 April 2004 Fully Satisfied

N/A

Legal mortgage 23 April 2004 Fully Satisfied

N/A

Legal mortgage 23 April 2004 Fully Satisfied

N/A

Legal mortgage 23 April 2004 Fully Satisfied

N/A

Debenture 31 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.