PLUS 7 MINUS 5 LIMITED
Status | ACTIVE |
Company No. | 03424772 |
Category | Private Limited Company |
Incorporated | 26 Aug 1997 |
Age | 26 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PLUS 7 MINUS 5 LIMITED is an active private limited company with number 03424772. It was incorporated 26 years, 9 months, 10 days ago, on 26 August 1997. The company address is 52 Kingsley Avenue, Camberley, GU15 2NB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-17
Old address: The Barn Bramley Road Little London Tadley RG26 5EY England
New address: 52 Kingsley Avenue Camberley GU15 2NB
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Change person director company with change date
Date: 21 Aug 2022
Action Date: 20 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-20
Officer name: Mr Christopher Tootell
Documents
Appoint person secretary company with name date
Date: 20 Aug 2022
Action Date: 20 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-08-20
Officer name: Mr Carl Luebbert
Documents
Notification of a person with significant control
Date: 20 Aug 2022
Action Date: 20 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-20
Psc name: Alex Lewton
Documents
Notification of a person with significant control
Date: 20 Aug 2022
Action Date: 20 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chris Tootell
Notification date: 2022-08-20
Documents
Cessation of a person with significant control
Date: 20 Aug 2022
Action Date: 20 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chris Tootell
Cessation date: 2022-08-20
Documents
Termination secretary company with name termination date
Date: 20 Aug 2022
Action Date: 20 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chris Tootell
Termination date: 2022-08-20
Documents
Change to a person with significant control
Date: 20 Aug 2022
Action Date: 20 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-20
Psc name: Mr Chris Tootel
Documents
Termination director company with name termination date
Date: 15 Jul 2022
Action Date: 03 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Elmes
Termination date: 2022-07-03
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Address
Type: AD01
Old address: C/O Matthew Elmes 25 Sandy Lane Wokingham Berkshire RG41 4DD
New address: The Barn Bramley Road Little London Tadley RG26 5EY
Change date: 2022-07-05
Documents
Appoint person secretary company with name date
Date: 05 Jul 2022
Action Date: 25 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Chris Tootell
Appointment date: 2022-06-25
Documents
Cessation of a person with significant control
Date: 05 Jul 2022
Action Date: 25 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Elmes
Cessation date: 2022-06-25
Documents
Termination secretary company with name termination date
Date: 05 Jul 2022
Action Date: 25 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-06-25
Officer name: Matthew Elmes
Documents
Appoint person director company with name date
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Lewton
Appointment date: 2022-06-01
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Notification of a person with significant control
Date: 17 Aug 2020
Action Date: 05 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chris Tootel
Notification date: 2020-08-05
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Tootell
Appointment date: 2019-05-29
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person secretary company with name date
Date: 25 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-03-19
Officer name: Mr Matthew Elmes
Documents
Termination director company with name termination date
Date: 25 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward John Harding
Termination date: 2019-03-19
Documents
Termination secretary company with name termination date
Date: 25 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward John Harding
Termination date: 2019-03-19
Documents
Termination director company with name termination date
Date: 25 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Nicholas Ware
Termination date: 2019-03-19
Documents
Confirmation statement with no updates
Date: 18 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts amended with accounts type total exemption small
Date: 04 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AAMD
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Termination director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Rootes
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type total exemption full
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Edward John Harding
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Grimston Rootes
Change date: 2010-08-01
Documents
Accounts amended with made up date
Date: 05 Aug 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AAMD
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 30 Jul 2010
Action Date: 30 Jul 2010
Category: Address
Type: AD01
Old address: 29 Arkwright Drive Bracknell Berkshire RG42 1FX
Change date: 2010-07-30
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Nicholas Ware
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Elmes
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 26 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-26
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director simon larkin
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/05; full list of members
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 19/01/05 from: 8A aylesbury road wendover aylesbury buckinghamshire HP22 6JQ
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 18 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/03; full list of members
Documents
Legacy
Date: 14 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 14/08/03 from: 8A aylesbury road wendover aylesbury buckinghamshire HP22 6JQ
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 26 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 26/06/03 from: 29 wheelwrights weston turville aylesbury buckinghamshire HP22 5QS
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 07 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/08/01--------- £ si 45000@1=45000 £ ic 3/45003
Documents
Legacy
Date: 31 Dec 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/08/01
Documents
Resolution
Date: 31 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/00; full list of members
Documents
Accounts with accounts type full
Date: 15 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 10/01/00 from: c/o colin cliff 56 high pavement nottingham NG1 1HX
Documents
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/99; full list of members
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
D2 THE COURTYARD,ST. ALBANS,AL4 0LA
Number: | 05410975 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARITY FIRE AND SAFETY TRAINING LIMITED
17 ELBUT LANE,BURY,BL9 7TU
Number: | 10782485 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WILLINTON ROAD,BRISTOL,BS4 1HT
Number: | 11535330 |
Status: | ACTIVE |
Category: | Private Limited Company |
GR STUBLEY INSTRUMENTS LIMITED
4 EMERSON AVENUE,MIDDLESBROUGH,TS5 7QT
Number: | 10628309 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ST MARY AXE,LONDON,EC3A 8AF
Number: | OC425451 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 TAPE STREET,STOKE ON TRENT,ST10 1BB
Number: | 04521040 |
Status: | ACTIVE |
Category: | Private Limited Company |