PLACTRA ENGINEERING SOLUTION LIMITED

2 Cartwright House County Street 2 Cartwright House County Street, London, SE1 6AN, England
StatusACTIVE
Company No.08317302
CategoryPrivate Limited Company
Incorporated04 Dec 2012
Age11 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

PLACTRA ENGINEERING SOLUTION LIMITED is an active private limited company with number 08317302. It was incorporated 11 years, 5 months, 11 days ago, on 04 December 2012. The company address is 2 Cartwright House County Street 2 Cartwright House County Street, London, SE1 6AN, England.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts amended with made up date

Date: 03 Nov 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 03 Nov 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Old address: 37 Gaitskell House Villa Street London SE17 2BS

Change date: 2016-03-07

New address: 2 Cartwright House County Street County Street London SE1 6AN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2014

Action Date: 11 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-04-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: 8 Davenant Street (First Floor) C/O Iftekhair Alam Robin 8 Davenant Street (First Floor) London E1 5NB

New address: 37 Gaitskell House Villa Street London SE17 2BS

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iftekhair Alam Robin

Termination date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2013

Action Date: 28 Dec 2013

Category: Address

Type: AD01

Old address: 56 Heigham Road London E6 2JQ United Kingdom

Change date: 2013-12-28

Documents

View document PDF

Incorporation company

Date: 04 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMOS LIMITED

ASTUTE HOUSE,HANDFORTH,SK9 3HP

Number:07003394
Status:LIQUIDATION
Category:Private Limited Company

BRIDGEWATER MANAGEMENT COMPANY (MANCHESTER) LIMITED

10 JAMES NASMYTH WAY,MANCHESTER,M30 0SF

Number:03257002
Status:ACTIVE
Category:Private Limited Company

D&Z MOTORS LTD

UNIT13 COPPERLEAF BUSINESS PARK,BROADSTAIRS,CT10 3AT

Number:10904583
Status:ACTIVE
Category:Private Limited Company

OASIS JONES CONSULTING LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11674296
Status:ACTIVE
Category:Private Limited Company

PIVOTAL DATA LIMITED

11 HEATHER CLOSE,WOKINGHAM,RG40 4PX

Number:04313163
Status:ACTIVE
Category:Private Limited Company

PLUMB RITE-GAS TITE LIMITED

16 HAMMONDS LANE,SOUTHAMPTON,SO40 3LG

Number:09244296
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source