ASSOCIATED PLASTIC COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1725 October 2017 20/10/17 STATEMENT OF CAPITAL GBP 83332

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR RICHARD MATTHEW GARNER

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM PANELTEX HOUSE SOMERDEN ROAD HULL HU9 5PE

View Document

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028593260003

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BERRIDGE

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY JANE BERRIDGE

View Document

13/01/1613 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 62442.00

View Document

13/01/1613 January 2016 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

13/01/1613 January 2016 ADOPT ARTICLES 31/12/2015

View Document

24/07/1524 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

04/06/144 June 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

15/02/1415 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

15/02/1315 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

15/02/1215 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

02/03/112 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 AUDITOR'S RESIGNATION

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD STANLEY BEECROFT / 07/02/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE WESLEY BERRIDGE / 07/02/2010

View Document

03/03/103 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS BERRIDGE / 07/02/2010

View Document

25/02/0925 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

14/03/0714 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 RETURN MADE UP TO 05/10/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: CHARNWOOD COURT NEW WALK LEICESTER LE1 6TE

View Document

27/01/9927 January 1999 AUDITOR'S RESIGNATION

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 26/06/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 27/06/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96 FROM: ABACUS HOUSE 32 FRIAR LANE LEICESTER LE1 5RA

View Document

18/02/9618 February 1996 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/02/9510 February 1995 SECRETARY RESIGNED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

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

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

25/04/9425 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM: 682 ANLABY ROAD HULL HU3 6UZ

View Document

06/01/946 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 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