Plan-net Ltd was registered on 12 January 1990, it's status at Companies House is "Active". There are 10 directors listed for this company at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANAVAN, Peter Jonathan | 02 January 2014 | - | 1 |
HEMMINGS, David Lewis | 25 July 2019 | - | 1 |
KARP, James | 25 July 2019 | - | 1 |
POLLEY, Adrian Neil | 01 August 1994 | - | 1 |
ARMSTRONG-SMITH, Gary David | N/A | 10 July 2007 | 1 |
CAPUTO, Donatella | 20 April 2010 | 25 July 2019 | 1 |
CAVE, Jeremy Charles | 15 April 1996 | 16 August 2020 | 1 |
CAVE, Kim | 20 April 2010 | 25 July 2019 | 1 |
FORKAN, Richard Andrew | 20 April 2010 | 17 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAVE, Kim | N/A | 09 May 2002 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 17 September 2020 | |
RESOLUTIONS - N/A | 21 April 2020 | |
MA - Memorandum and Articles | 21 April 2020 | |
MR04 - N/A | 06 April 2020 | |
MR01 - N/A | 02 April 2020 | |
MR04 - N/A | 17 March 2020 | |
MR01 - N/A | 13 March 2020 | |
MR01 - N/A | 13 March 2020 | |
CS01 - N/A | 20 February 2020 | |
CH01 - Change of particulars for director | 20 February 2020 | |
CH01 - Change of particulars for director | 20 February 2020 | |
PSC07 - N/A | 06 August 2019 | |
PSC02 - N/A | 06 August 2019 | |
TM01 - Termination of appointment of director | 06 August 2019 | |
TM02 - Termination of appointment of secretary | 06 August 2019 | |
AP01 - Appointment of director | 06 August 2019 | |
AP01 - Appointment of director | 06 August 2019 | |
AP01 - Appointment of director | 06 August 2019 | |
AP01 - Appointment of director | 06 August 2019 | |
TM01 - Termination of appointment of director | 06 August 2019 | |
AD01 - Change of registered office address | 06 August 2019 | |
AA01 - Change of accounting reference date | 06 August 2019 | |
SH01 - Return of Allotment of shares | 29 July 2019 | |
SH01 - Return of Allotment of shares | 29 July 2019 | |
SH01 - Return of Allotment of shares | 29 July 2019 | |
MR01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 26 June 2019 | |
PSC04 - N/A | 17 May 2019 | |
CH01 - Change of particulars for director | 16 May 2019 | |
PSC04 - N/A | 16 May 2019 | |
CH03 - Change of particulars for secretary | 16 May 2019 | |
CH01 - Change of particulars for director | 16 May 2019 | |
CH01 - Change of particulars for director | 16 May 2019 | |
CH01 - Change of particulars for director | 16 May 2019 | |
CH01 - Change of particulars for director | 16 May 2019 | |
CS01 - N/A | 30 January 2019 | |
CH01 - Change of particulars for director | 30 January 2019 | |
AA - Annual Accounts | 06 October 2018 | |
SH03 - Return of purchase of own shares | 12 June 2018 | |
SH06 - Notice of cancellation of shares | 31 May 2018 | |
TM01 - Termination of appointment of director | 22 May 2018 | |
SH01 - Return of Allotment of shares | 10 May 2018 | |
RESOLUTIONS - N/A | 03 May 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CH01 - Change of particulars for director | 13 April 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 10 February 2016 | |
MR04 - N/A | 08 February 2016 | |
RESOLUTIONS - N/A | 19 November 2015 | |
MAR - Memorandum and Articles - used in re-registration | 19 November 2015 | |
CERT10 - Re-registration of a company from public to private | 19 November 2015 | |
RR02 - Application by a public company for re-registration as a private limited company | 19 November 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AP01 - Appointment of director | 21 March 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 07 February 2011 | |
RESOLUTIONS - N/A | 26 November 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AP01 - Appointment of director | 28 June 2010 | |
AP01 - Appointment of director | 28 June 2010 | |
AP01 - Appointment of director | 28 June 2010 | |
RESOLUTIONS - N/A | 23 April 2010 | |
SH06 - Notice of cancellation of shares | 23 April 2010 | |
SH03 - Return of purchase of own shares | 23 April 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 11 July 2009 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 06 August 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
MEM/ARTS - N/A | 04 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2007 | |
CERTNM - Change of name certificate | 28 March 2007 | |
363a - Annual Return | 31 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2006 | |
395 - Particulars of a mortgage or charge | 02 September 2006 | |
AA - Annual Accounts | 31 July 2006 | |
363a - Annual Return | 02 February 2006 | |
AA - Annual Accounts | 12 July 2005 | |
RESOLUTIONS - N/A | 24 March 2005 | |
RESOLUTIONS - N/A | 24 March 2005 | |
RESOLUTIONS - N/A | 24 March 2005 | |
AUD - Auditor's letter of resignation | 24 March 2005 | |
MEM/ARTS - N/A | 24 March 2005 | |
123 - Notice of increase in nominal capital | 24 March 2005 | |
363s - Annual Return | 07 March 2005 | |
AA - Annual Accounts | 18 August 2004 | |
363s - Annual Return | 12 February 2004 | |
AA - Annual Accounts | 06 August 2003 | |
363s - Annual Return | 13 February 2003 | |
287 - Change in situation or address of Registered Office | 18 November 2002 | |
288a - Notice of appointment of directors or secretaries | 17 May 2002 | |
288b - Notice of resignation of directors or secretaries | 17 May 2002 | |
RESOLUTIONS - N/A | 14 May 2002 | |
RESOLUTIONS - N/A | 14 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2002 | |
CERT5 - Re-registration of a company from private to public | 14 May 2002 | |
BS - Balance sheet | 14 May 2002 | |
AUDR - Auditor's report | 14 May 2002 | |
AUDS - Auditor's statement | 14 May 2002 | |
MEM/ARTS - N/A | 14 May 2002 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 14 May 2002 | |
43(3) - Application by a private company for re-registration as a public company | 14 May 2002 | |
RESOLUTIONS - N/A | 07 May 2002 | |
RESOLUTIONS - N/A | 07 May 2002 | |
RESOLUTIONS - N/A | 07 May 2002 | |
RESOLUTIONS - N/A | 07 May 2002 | |
RESOLUTIONS - N/A | 07 May 2002 | |
RESOLUTIONS - N/A | 07 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 2002 | |
123 - Notice of increase in nominal capital | 07 May 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 May 2002 | |
AA - Annual Accounts | 17 April 2002 | |
363s - Annual Return | 15 February 2002 | |
395 - Particulars of a mortgage or charge | 22 January 2002 | |
AA - Annual Accounts | 21 May 2001 | |
363s - Annual Return | 06 March 2001 | |
AA - Annual Accounts | 22 May 2000 | |
363s - Annual Return | 27 January 2000 | |
AA - Annual Accounts | 23 July 1999 | |
363s - Annual Return | 18 March 1999 | |
287 - Change in situation or address of Registered Office | 02 October 1998 | |
AA - Annual Accounts | 09 June 1998 | |
363s - Annual Return | 21 May 1998 | |
AA - Annual Accounts | 05 September 1997 | |
363s - Annual Return | 23 January 1997 | |
288 - N/A | 03 July 1996 | |
AA - Annual Accounts | 13 March 1996 | |
363s - Annual Return | 16 February 1996 | |
AA - Annual Accounts | 27 October 1995 | |
395 - Particulars of a mortgage or charge | 04 April 1995 | |
363s - Annual Return | 01 February 1995 | |
AA - Annual Accounts | 30 October 1994 | |
288 - N/A | 12 September 1994 | |
363s - Annual Return | 16 February 1994 | |
AA - Annual Accounts | 07 November 1993 | |
363s - Annual Return | 03 February 1993 | |
363a - Annual Return | 13 October 1992 | |
287 - Change in situation or address of Registered Office | 14 September 1992 | |
288 - N/A | 14 September 1992 | |
AA - Annual Accounts | 17 August 1992 | |
288 - N/A | 27 August 1991 | |
RESOLUTIONS - N/A | 11 July 1991 | |
RESOLUTIONS - N/A | 11 July 1991 | |
RESOLUTIONS - N/A | 11 July 1991 | |
363a - Annual Return | 11 July 1991 | |
AA - Annual Accounts | 11 July 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 May 1990 | |
288 - N/A | 25 January 1990 | |
NEWINC - New incorporation documents | 12 January 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 April 2020 | Outstanding |
N/A |
A registered charge | 10 March 2020 | Fully Satisfied |
N/A |
A registered charge | 10 March 2020 | Outstanding |
N/A |
A registered charge | 18 July 2019 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 August 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 16 January 2002 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 March 1995 | Fully Satisfied |
N/A |