ADVANCED PLASTICS 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 027583610005, created on 2025-07-25

View Document

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

View Document

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

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

02/11/222 November 2022 Change of details for Merrimex Limited as a person with significant control on 2022-04-06

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

24/10/1424 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
UNIT 31 BERGEN WAY
SUTTON FIELDS
HULL
HU7 0YQ

View Document

18/11/1318 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/11/1215 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/12/119 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0928 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ANDERSON / 24/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PEARSON / 24/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN ANDERSON / 24/10/2009

View Document

08/09/098 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/094 September 2009 COMPANY NAME CHANGED ADVANCED PLASTICS & COMPOSITES LIMITED CERTIFICATE ISSUED ON 05/09/09

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 FUNDING AGREEMENT 13/06/07

View Document

03/07/073 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/07/073 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/11/02

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 � SR 1200@1 12/05/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/02/995 February 1999 P.O.S 13200 �1 SH 28/02/98

View Document

05/02/995 February 1999 � SR 13200@1 15/10/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM: UNIT 9B GOTHERNBERG WAY SUTTON FIELDS INDUSTRIAL ESTATE HULL HU8 0YG

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

22/11/9422 November 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

12/01/9412 January 1994 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/01/94

View Document

21/10/9321 October 1993 � NC 45000/65000 09/03/93

View Document

21/10/9321 October 1993 NC INC ALREADY ADJUSTED 09/03/93

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93 FROM: 4 BERKELEY DRIVE HEDON HULL HU12 8PG

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/12/9216 December 1992 � NC 1000/45000 30/10/92

View Document

16/12/9216 December 1992 NC INC ALREADY ADJUSTED 30/10/92

View Document

01/12/921 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 REGISTERED OFFICE CHANGED ON 05/11/92 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

05/11/925 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 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