Date | Description |
2025-04-23 |
delete address Kindertons House,
Marshfield Bank,
Crewe,
Cheshire,
CW2 8UY |
2025-04-23 |
delete source_ip 168.63.5.231 |
2025-04-23 |
insert email cl..@plantecassist.co.uk |
2025-04-23 |
insert source_ip 13.107.246.64 |
2024-12-06 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
2024-12-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-10-29 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2024-10-29 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-10-15 |
delete address The Shakespeare Centre,
45-51 Shakespeare Street,
Southport,
PR8 5AB |
2024-10-15 |
insert address Kindertons House,
Marshfield Bank,
Crewe,
Cheshire,
CW2 8UY |
2024-10-15 |
update primary_contact The Shakespeare Centre,
45-51 Shakespeare Street,
Southport,
PR8 5AB => Kindertons House,
Marshfield Bank,
Crewe,
Cheshire,
CW2 8UY |
2024-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-21 |
delete general_emails en..@plantecassist.co.uk |
2023-01-21 |
delete personal_emails ga..@plantecassist.co.uk |
2023-01-21 |
delete email cl..@plantecassist.co.uk |
2023-01-21 |
delete email en..@plantecassist.co.uk |
2023-01-21 |
delete email ga..@plantecassist.co.uk |
2023-01-21 |
insert phone 0343 509 4900 |
2022-12-20 |
delete about_pages_linkeddomain web-portal.co.uk |
2022-12-20 |
delete career_pages_linkeddomain web-portal.co.uk |
2022-12-20 |
delete contact_pages_linkeddomain web-portal.co.uk |
2022-12-20 |
delete index_pages_linkeddomain web-portal.co.uk |
2022-12-20 |
delete service_pages_linkeddomain web-portal.co.uk |
2022-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES |
2021-12-09 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHE LEEMANYAN |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES |
2021-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-24 |
insert email cl..@plantecassist.co.uk |
2021-07-24 |
insert phone 0333 003 5848 |
2021-01-19 |
update website_status InternalTimeout => OK |
2021-01-19 |
insert personal_emails ga..@plantecassist.co.uk |
2021-01-19 |
delete phone 07917 135 114 |
2021-01-19 |
insert email ga..@plantecassist.co.uk |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-26 |
update website_status OK => InternalTimeout |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-24 |
delete source_ip 51.140.191.223 |
2019-10-24 |
insert source_ip 168.63.5.231 |
2019-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
2019-05-24 |
update statutory_documents SECRETARY APPOINTED CAROLINE EMILY ELIZABETH RUSSELL |
2019-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD |
2019-04-16 |
insert privacy_emails pr..@plantecassist.co.uk |
2019-04-16 |
delete address Kindertons House, Marshfield Bank, Crewe, Cheshire CW2 8UY |
2019-04-16 |
delete registration_number 3711080 |
2019-04-16 |
delete registration_number 608074 |
2019-04-16 |
delete vat 892 2177 06 |
2019-04-16 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF |
2019-04-16 |
insert email pr..@plantecassist.co.uk |
2019-04-16 |
insert terms_pages_linkeddomain ico.org.uk |
2019-03-22 |
update statutory_documents DIRECTOR APPOINTED JOANNE HARMAN |
2019-01-10 |
delete about_pages_linkeddomain cookiesandyou.com |
2019-01-10 |
delete career_pages_linkeddomain cookiesandyou.com |
2019-01-10 |
delete contact_pages_linkeddomain cookiesandyou.com |
2019-01-10 |
delete index_pages_linkeddomain cookiesandyou.com |
2019-01-10 |
delete service_pages_linkeddomain cookiesandyou.com |
2019-01-10 |
delete terms_pages_linkeddomain cookiesandyou.com |
2018-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL CUNNINGHAM |
2018-12-01 |
update robots_txt_status www.plantecassist.co.uk: 0 => 404 |
2018-10-07 |
update account_ref_day 28 => 31 |
2018-10-07 |
update account_ref_month 2 => 12 |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-09-30 |
2018-10-07 |
update num_mort_outstanding 1 => 0 |
2018-10-07 |
update num_mort_satisfied 2 => 3 |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
2018-09-18 |
update statutory_documents CURRSHO FROM 28/02/2019 TO 31/12/2018 |
2018-08-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086978890003 |
2018-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE EVANS |
2018-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN ELLISON |
2018-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/18 |
2017-12-09 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-09 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17 |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
2017-05-15 |
delete source_ip 52.19.141.217 |
2017-05-15 |
insert source_ip 51.140.191.223 |
2017-05-15 |
update robots_txt_status www.plantecassist.co.uk: 404 => 0 |
2017-04-27 |
update num_mort_outstanding 3 => 1 |
2017-04-27 |
update num_mort_satisfied 0 => 2 |
2017-03-01 |
update statutory_documents DIRECTOR APPOINTED MR PAUL TAYLOR |
2017-02-21 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL JAMES WARD |
2017-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086978890001 |
2017-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086978890002 |
2016-12-02 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/09/2016 |
2016-11-17 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 086978890001 |
2016-11-17 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 086978890002 |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-09-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-05-16 |
update statutory_documents DIRECTOR APPOINTED MR NEIL LITHGOW CUNNINGHAM |
2016-05-13 |
update num_mort_charges 2 => 3 |
2016-05-13 |
update num_mort_outstanding 2 => 3 |
2016-04-11 |
delete source_ip 195.62.223.71 |
2016-04-11 |
insert source_ip 52.19.141.217 |
2016-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086978890003 |
2016-02-18 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 086978890002 |
2016-01-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-08 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-12-08 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15 |
2015-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAUN |
2015-11-02 |
update statutory_documents 19/09/15 NO CHANGES |
2015-10-24 |
delete source_ip 67.23.247.142 |
2015-10-24 |
insert source_ip 195.62.223.71 |
2015-10-24 |
update robots_txt_status www.plantecassist.co.uk: 200 => 404 |
2015-02-20 |
delete alias Plantec Asisst Limited |
2015-02-20 |
delete phone 01704 515 840 |
2015-02-20 |
insert alias Plantec Assist Limited |
2015-02-20 |
update name Plantec Asisst Limited => Plantec Assist Limited |
2015-01-22 |
update website_status IndexPageFetchError => OK |
2015-01-22 |
delete alias Plantec Assist Ltd |
2015-01-22 |
insert alias Plantec Asisst Limited |
2015-01-22 |
insert phone 01704 515 840 |
2015-01-22 |
update name Plantec Assist => Plantec Asisst Limited |
2015-01-22 |
update robots_txt_status www.plantecassist.co.uk: 404 => 200 |
2015-01-07 |
update account_category NO ACCOUNTS FILED => FULL |
2015-01-07 |
update accounts_last_madeup_date null => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-16 |
update website_status OK => IndexPageFetchError |
2014-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14 |
2014-11-07 |
delete address KINDERTONS HOUSE MARSHFIELD BANK CREWE ENGLAND CW2 8UY |
2014-11-07 |
insert address KINDERTONS HOUSE MARSHFIELD BANK CREWE CW2 8UY |
2014-11-07 |
insert sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date null => 2014-09-19 |
2014-11-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-10-14 |
update statutory_documents 19/09/14 FULL LIST |
2014-06-07 |
update num_mort_charges 1 => 2 |
2014-06-07 |
update num_mort_outstanding 1 => 2 |
2014-05-21 |
delete address 143 - 149 Bispham Rd
Southport
Merseyside
PR97BL |
2014-05-21 |
delete address 143 - 149 Bispham Road
Southport
Merseyside
PR97BL |
2014-05-21 |
insert address The Shakespeare Centre
45-51 Shakespeare Street
Southport
Merseyside
PR8 5AB |
2014-05-21 |
update primary_contact 143 - 149 Bispham Rd
Southport
Merseyside
PR97BL => The Shakespeare Centre
45-51 Shakespeare Street
Southport
Merseyside
PR8 5AB |
2014-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086978890002 |
2014-05-07 |
update account_ref_day 30 => 28 |
2014-05-07 |
update account_ref_month 9 => 2 |
2014-05-07 |
update accounts_next_due_date 2015-06-19 => 2014-11-30 |
2014-04-09 |
update statutory_documents PREVSHO FROM 30/09/2014 TO 28/02/2014 |
2014-02-07 |
update num_mort_charges 0 => 1 |
2014-02-07 |
update num_mort_outstanding 0 => 1 |
2014-01-02 |
update statutory_documents ADOPT ARTICLES 17/12/2013 |
2013-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086978890001 |
2013-09-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |