AA PLASTIC SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/04/218 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/03/1929 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN KIRKWOOD / 24/11/2017

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

21/11/1821 November 2018 CESSATION OF ALAN EDWARD MANN COSTELLO AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

13/04/1713 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/11/1229 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN COSTELLO

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/11/091 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR KIRKWOOD / 30/10/2009

View Document

01/11/091 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR KIRKWOOD / 30/10/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COSTELLO / 30/10/2009

View Document

09/12/089 December 2008 SECRETARY APPOINTED MR ALISTAIR JOHN KIRKWOOD

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 38 BARLAE AVENUE WATERFOOT GLASGOW EAST RENFREWSHIRE G76 0DB UK

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MR ALISTAIR JOHN KIRKWOOD

View Document

30/10/0830 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company