ADVANCED PLASTICS (SOUTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistration of charge 021073710005, created on 2025-07-25

View Document

23/07/2523 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

01/07/241 July 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2022-12-31

View Document

16/10/2316 October 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/07/2331 July 2023 Current accounting period shortened from 2022-10-31 to 2022-06-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

21/07/2121 July 2021 Cessation of Stephen William Hall as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Notification of Protool Plastics Group Limited as a person with significant control on 2016-04-06

View Document

21/07/2121 July 2021 Cessation of Ian Hunter as a person with significant control on 2021-07-21

View Document

04/03/214 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

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

View Accounts

02/03/202 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR IAN HUNTER / 16/12/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUNTER / 16/12/2019

View Document

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

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

06/03/196 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM HALL

View Document

24/01/1824 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR IAN HUNTER

View Document

01/09/151 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA MURIEL WOODCOCK / 01/09/2015

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN HUNTER

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN HUNTER / 09/11/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HALL / 01/12/2011

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM HALL / 31/10/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW WILKINS / 01/11/2010

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR MICHAEL ANDREW HADFIELD

View Document

20/12/1120 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/1021 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MURIEL WOODCOCK / 20/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW WILKINS / 20/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM HALL / 20/11/2009

View Document

05/11/095 November 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/093 November 2009 COMPANY NAME CHANGED TALANA PLASTICS LIMITED CERTIFICATE ISSUED ON 03/11/09

View Document

29/10/0929 October 2009 CHANGE OF NAME 07/10/2009

View Document

10/06/0910 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/06/098 June 2009 SECRETARY APPOINTED SANDRA MURIEL WOODCOCK

View Document

08/06/098 June 2009 APPOINTMENT TERMINATE, SECRETARY TREVOR ROY BALLARD LOGGED FORM

View Document

06/06/096 June 2009 DIRECTOR APPOINTED STEPHEN WILLIAM HALL

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TREVOR BALLARD

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE BALLARD

View Document

06/06/096 June 2009 DIRECTOR APPOINTED IAN HUNTER

View Document

05/06/095 June 2009 NC INC ALREADY ADJUSTED 14/05/2009

View Document

05/06/095 June 2009 NC INC ALREADY ADJUSTED 14/05/09

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

22/01/0322 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 ACC. REF. DATE EXTENDED FROM 31/05/96 TO 31/07/96

View Document

06/11/956 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/943 November 1994

View Document

03/11/943 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: 47 STANDARD WAY, FAREHAM INDUSTRIAL PARK, FAREHAM, HANTS. PO 14 1BA

View Document

29/11/9329 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/10/9325 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/12/9110 December 1991

View Document

10/12/9110 December 1991 RETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991

View Document

16/01/9116 January 1991 RETURN MADE UP TO 17/11/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

06/12/906 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990

View Document

05/02/905 February 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: 12 HAMPSHIRE TERRACE PORTSMOUTH PO1 2QF

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

04/03/894 March 1989 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989

View Document

04/03/894 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

22/02/8822 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 NEW SECRETARY APPOINTED

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: 12 HAMPSHIRE TERRACE PORTSMOUTH HANTS PO1 2QF

View Document

21/12/8721 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/8712 November 1987 MEMORANDUM OF ASSOCIATION

View Document

05/11/875 November 1987 COMPANY NAME CHANGED TALANA LIMITED CERTIFICATE ISSUED ON 06/11/87

View Document

26/08/8726 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8724 March 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/8724 March 1987 REGISTERED OFFICE CHANGED ON 24/03/87 FROM: 8 BATTERY STREET STONEHOUSE PLYMOUTH PL1 3JQ

View Document

06/03/876 March 1987 CERTIFICATE OF INCORPORATION

View Document

06/03/876 March 1987 Certificate of Incorporation

View Document

06/03/876 March 1987 CERTIFICATE OF INCORPORATION

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